Search icon

UNCLAIMED PROPERTY RECOVERY SERVICE INC.

Company Details

Name: UNCLAIMED PROPERTY RECOVERY SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1994 (31 years ago)
Entity Number: 1859471
ZIP code: 10021
County: Queens
Place of Formation: New York
Address: 233 EAST 69TH ST SUITE 2K, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNCLAIMED PROPERTY RECOVERY SERVICE INC. DOS Process Agent 233 EAST 69TH ST SUITE 2K, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JUDITH GELB Chief Executive Officer 65-48 ALDERTON ST, REGO PARK, NY, United States, 11374

Form 5500 Series

Employer Identification Number (EIN):
113244435
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-05 2020-10-01 Address 233 EAST 69TH ST SUITE 2K, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2014-08-07 2014-10-02 Address 65-48 ALDERTON ST, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2014-08-07 2016-10-05 Address 233 EAST 69TH ST SUITE 2K, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2012-03-28 2014-08-07 Address 65-48 ALDERTON ST, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1994-10-13 2012-03-28 Address 143-11 ARCHER AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060087 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003006061 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161005006202 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141002006738 2014-10-02 BIENNIAL STATEMENT 2014-10-01
140807002300 2014-08-07 BIENNIAL STATEMENT 2012-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State