Search icon

UNIPAK CORP.

Headquarter

Company Details

Name: UNIPAK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1996 (29 years ago)
Entity Number: 2088374
ZIP code: 07764
County: Kings
Place of Formation: New York
Address: 88 cooper ave, WEST LONG BRANCH, NJ, United States, 07764
Principal Address: 88 Cooper Ave, West Long Branch, NJ, United States, 07764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN MARCUS Chief Executive Officer 88 COOPER AVE, WEST LONG BRANCH, NJ, United States, 07764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 cooper ave, WEST LONG BRANCH, NJ, United States, 07764

Links between entities

Type:
Headquarter of
Company Number:
000-071-244
State:
Alabama
Type:
Headquarter of
Company Number:
CORP_69450326
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QHVPMJ8PZHP1
CAGE Code:
709G4
UEI Expiration Date:
2025-11-25

Business Information

Activation Date:
2024-11-27
Initial Registration Date:
2013-10-31

Form 5500 Series

Employer Identification Number (EIN):
113352957
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 88 COOPER AVE, WEST LONG BRANCH, NJ, 07764, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 2759 STRICKLAND AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-04-04 Address 88 COOPER AVE, WEST LONG BRANCH, NJ, 07764, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210005135 2024-12-10 BIENNIAL STATEMENT 2024-12-10
240404002890 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
240321003627 2024-03-21 CERTIFICATE OF CHANGE BY ENTITY 2024-03-21
220124002629 2022-01-24 BIENNIAL STATEMENT 2022-01-24
190319060216 2019-03-19 BIENNIAL STATEMENT 2018-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State