UNITRANSFER NEW YORK, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, 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 |
---|---|---|
ADRISON JEAN-MARIE CASTARA | Chief Executive Officer | 3601 SW 160TH AVENUE, SUITE 110, MIRAMAR, FL, United States, 33027 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
205500 | OL VIO | INVOICED | 2013-04-09 | 1125 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State