Search icon

UNOMEDICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNOMEDICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1998 (27 years ago)
Entity Number: 2272955
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 200 Crossing Boulevard, Suite 101, Bridgewater, NJ, United States, 08807
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL MORACK Chief Executive Officer 200 CROSSING BOULEVARD, SUITE 101, BRIDGEWATER, NJ, United States, 08807

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 200 CROSSING BOULEVARD, SUITE 101, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 5701-1 S. WARE RD, MCALLEN, TX, 78503, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-06 2023-10-06 Address 5701-1 S. WARE RD, MCALLEN, TX, 78503, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-06-27 Address 5701-1 S. WARE RD, MCALLEN, TX, 78503, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240627003418 2024-06-27 BIENNIAL STATEMENT 2024-06-27
231006002427 2023-10-05 CERTIFICATE OF CHANGE BY ENTITY 2023-10-05
220607000026 2022-06-07 BIENNIAL STATEMENT 2022-06-01
200608061039 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-27469 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State