Search icon

UNIPRES CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ERNEST SCHEMITSCH Chief Executive Officer 176 UNION ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
UNIPRES CORP. DOS Process Agent 176 UNION STREET, BROOKLYN, NY, United States, 11231

History

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

Filings

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