Name: | UNISA AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1997 (28 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2103113 |
ZIP code: | 33324 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, United States, 33324 |
Principal Address: | 6701 NW - 7TH ST, 125, MIAMI, FL, United States, 33126 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, United States, 33324 |
Name | Role | Address |
---|---|---|
CARLOS MUSSO | Chief Executive Officer | 6701 NW - 7TH ST, 125, MIAMI, FL, United States, 33126 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-14 | 2011-02-28 | Address | 10814 NW 33RD ST / SUITE 100, MIAMI, FL, 33172, USA (Type of address: Chief Executive Officer) |
2007-01-30 | 2011-02-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-30 | 2009-01-14 | Address | 10814 NW 33RD ST / SUITE 100, MIAMI, FL, 33172, USA (Type of address: Chief Executive Officer) |
2007-01-30 | 2011-02-28 | Address | 10814 NW 33RD ST / SUITE 100, MIAMI, FL, 33172, USA (Type of address: Principal Executive Office) |
1999-09-27 | 2007-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138822 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
110228002845 | 2011-02-28 | BIENNIAL STATEMENT | 2011-01-01 |
090114002361 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070130002514 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
050505002785 | 2005-05-05 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State