Search icon

UNITED FINANCIAL SERVICES INC.

Company Details

Name: UNITED FINANCIAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1997 (28 years ago)
Entity Number: 2117204
ZIP code: 11229
County: Richmond
Place of Formation: New York
Address: 2922 AVENUE R, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD LONGO Chief Executive Officer 2922 AVENUE R, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2922 AVENUE R, BROOKLYN, NY, United States, 11229

Form 5500 Series

Employer Identification Number (EIN):
161449081
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 2922 AVENUE R, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2001-02-21 2025-05-01 Address 2922 AVENUE R, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2001-02-21 2025-05-01 Address 2922 AVENUE R, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1999-03-01 2001-02-21 Address 2916 AVENUE R, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1999-03-01 2001-02-21 Address 32 LESLIE AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250501047955 2025-05-01 BIENNIAL STATEMENT 2025-05-01
210203060619 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060446 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006991 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150210006412 2015-02-10 BIENNIAL STATEMENT 2015-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State