Name: | UNIPRES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1998 (26 years ago) |
Entity Number: | 2305639 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 176 UNION STREET, BROOKLYN, NY, United States, 11231 |
Principal Address: | 176 UNION ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST SCHEMITSCH | Chief Executive Officer | 176 UNION ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
UNIPRES CORP. | DOS Process Agent | 176 UNION STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 176 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-17 | Address | 176 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2000-10-06 | 2024-10-17 | Address | 176 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1998-10-09 | 2020-10-01 | Address | 176 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1998-10-09 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017002280 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
221209000223 | 2022-12-09 | BIENNIAL STATEMENT | 2022-10-01 |
201001060011 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181113006225 | 2018-11-13 | BIENNIAL STATEMENT | 2018-10-01 |
171026006305 | 2017-10-26 | BIENNIAL STATEMENT | 2016-10-01 |
121121002270 | 2012-11-21 | BIENNIAL STATEMENT | 2012-10-01 |
101123002087 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
090508003021 | 2009-05-08 | BIENNIAL STATEMENT | 2008-10-01 |
070122002500 | 2007-01-22 | BIENNIAL STATEMENT | 2006-10-01 |
041224002391 | 2004-12-24 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State