Name: | UNIONDALE SHOPCENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1994 (31 years ago) |
Entity Number: | 1858781 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O PHILIPS INTERNATIONAL, 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNIONDALE SHOPCENT CORP. | DOS Process Agent | C/O PHILIPS INTERNATIONAL, 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
PHILIP PILEVSKY | Chief Executive Officer | C/O PHILIPS INTERNATIONAL, 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Address | C/O PHILIPS INTERNATIONAL, 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2024-10-22 | Address | C/O PHILIPS INTERNATIONAL, 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2021-05-12 | 2024-10-22 | Address | C/O PHILIPS INTERNATIONAL, 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2021-05-12 | 2024-10-22 | Address | C/O PHILIPS INTERNATIONAL, 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-11-23 | 2021-05-12 | Address | C/O PHILIPS INTERNATIONAL, 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022003169 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
221013000660 | 2022-10-13 | BIENNIAL STATEMENT | 2022-10-01 |
210512060059 | 2021-05-12 | BIENNIAL STATEMENT | 2020-10-01 |
181106002015 | 2018-11-06 | BIENNIAL STATEMENT | 2018-10-01 |
161129002035 | 2016-11-29 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State