Search icon

UNITRANSFER NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNITRANSFER NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1998 (27 years ago)
Date of dissolution: 16 Apr 2018
Entity Number: 2277974
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: 3601 SW 160TH AVENUE, SUITE 110, MIRAMAR, FL, United States, 33027
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

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
ADRISON JEAN-MARIE CASTARA Chief Executive Officer 3601 SW 160TH AVENUE, SUITE 110, MIRAMAR, FL, United States, 33027

Links between entities

Type:
Headquarter of
Company Number:
0672216
State:
CONNECTICUT

History

Start date End date Type Value
2015-10-22 2017-07-20 Address 901 SOUTH STATE ROAD 7, SUITE 215, HOLLYWOOD, FL, 33023, USA (Type of address: Chief Executive Officer)
2011-08-23 2013-04-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-23 2013-04-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-07 2011-08-23 Address 2804 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2009-02-13 2015-10-22 Address 901 SOUTH STATE ROAD 7, SUITE 215, HOLLYWOOD, FL, 33023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180416000519 2018-04-16 CERTIFICATE OF MERGER 2018-04-16
170720002017 2017-07-20 AMENDMENT TO BIENNIAL STATEMENT 2016-07-01
160715002024 2016-07-15 BIENNIAL STATEMENT 2016-07-01
151022002037 2015-10-22 BIENNIAL STATEMENT 2014-07-01
140814002018 2014-08-14 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
205500 OL VIO INVOICED 2013-04-09 1125 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State