Name: | UNIRISC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1997 (28 years ago) |
Entity Number: | 2127463 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 80 West Century Road, Suite 301, Paramus, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN MINA | Chief Executive Officer | 160 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 160 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-03-28 | Address | 303 INTERNATIONAL CIRCLE, SUITE 160, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-03-24 | Address | 160 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-03-24 | Address | 303 INTERNATIONAL CIRCLE, SUITE 160, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-28 | Address | 303 INTERNATIONAL CIRCLE, SUITE 160, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328000035 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
230324000918 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
210927002310 | 2021-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-27 |
210305060325 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
200930000579 | 2020-09-30 | CERTIFICATE OF CHANGE | 2020-09-30 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State