Search icon

UNIQUE DESIGNS, INC.

Company Details

Name: UNIQUE DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1995 (30 years ago)
Entity Number: 1913473
ZIP code: 07094
County: New York
Place of Formation: New York
Address: 425 Meadowlands Parkway, 2nd Floor, Secaucus, NJ, United States, 07094
Principal Address: 521 FIFTH AVE, STE 820, NEW YORK, NY, United States, 10175

Shares Details

Shares issued 27500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TEJAS SHAH Chief Executive Officer 425 MEADOWLANDS PARKWAY, 2ND FLOOR, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
TEJAS SHAH DOS Process Agent 425 Meadowlands Parkway, 2nd Floor, Secaucus, NJ, United States, 07094

Legal Entity Identifier

LEI Number:
984500E655C8F7DEEA70

Registration Details:

Initial Registration Date:
2023-03-10
Next Renewal Date:
2025-03-10
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 425 MEADOWLANDS PARKWAY STE 2, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 425 MEADOWLANDS PARKWAY, 2ND FLOOR, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 521 FIFTH AVE, STE 820, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 27500, Par value: 0
2023-09-18 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 27500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250424000030 2025-04-24 BIENNIAL STATEMENT 2025-04-24
230606002451 2023-06-06 BIENNIAL STATEMENT 2023-04-01
210702002025 2021-07-02 BIENNIAL STATEMENT 2021-07-02
210416000379 2021-04-16 CERTIFICATE OF AMENDMENT 2021-04-16
190411061001 2019-04-11 BIENNIAL STATEMENT 2019-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State