Search icon

EMPLOYERS UNITY, INC.

Branch

Company Details

Name: EMPLOYERS UNITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1997 (28 years ago)
Date of dissolution: 13 Jul 2006
Branch of: EMPLOYERS UNITY, INC., Colorado (Company Number 19871332306)
Entity Number: 2157033
ZIP code: 80001
County: New York
Place of Formation: Colorado
Address: PO BOX 487, ARVADA, CO, United States, 80001
Principal Address: 7903 ALLISON WAY, ARVADA, CO, United States, 80005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 487, ARVADA, CO, United States, 80001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN C THOMASON Chief Executive Officer 7903 ALLISON WAY, ARVADA, CO, United States, 80005

History

Start date End date Type Value
2003-12-08 2006-07-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-12-08 2006-07-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-11-02 2003-12-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-02 2003-12-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-06-26 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-06-26 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060713000229 2006-07-13 SURRENDER OF AUTHORITY 2006-07-13
050815002644 2005-08-15 BIENNIAL STATEMENT 2005-06-01
031208000786 2003-12-08 CERTIFICATE OF CHANGE 2003-12-08
030528002766 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010618002145 2001-06-18 BIENNIAL STATEMENT 2001-06-01
000410002715 2000-04-10 BIENNIAL STATEMENT 1999-06-01
991102000976 1999-11-02 CERTIFICATE OF CHANGE 1999-11-02
970626000200 1997-06-26 APPLICATION OF AUTHORITY 1997-06-26

Date of last update: 21 Jan 2025

Sources: New York Secretary of State