Name: | UNIPRISE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1999 (26 years ago) |
Date of dissolution: | 21 Aug 2013 |
Entity Number: | 2335827 |
ZIP code: | 55343 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9900 BREN ROAD EAST, MINNETONKA, MN, United States, 55343 |
Principal Address: | 450 COLUMBUS BLVD / CTO30-15NB, CT030-15NB, HARTFORD, CT, United States, 06103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEGAL INTAKE, UNITED HEALTHCARE SERVICES, INC. | DOS Process Agent | 9900 BREN ROAD EAST, MINNETONKA, MN, United States, 55343 |
Name | Role | Address |
---|---|---|
TRACI IN BAHL | Chief Executive Officer | 450 COLUMBUS BLVD, HARTFORD, CT, United States, 06103 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-06 | 2011-01-21 | Address | 450 COLUMBUS BLVD, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer) |
2007-01-17 | 2013-08-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-01-28 | 2009-02-06 | Address | 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-01-28 | 2007-01-17 | Address | 450 COLUMBUS BLVD, CTO3O-15NB, HARTFORD, CT, 06103, USA (Type of address: Principal Executive Office) |
2005-01-28 | 2007-01-17 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130821000902 | 2013-08-21 | SURRENDER OF AUTHORITY | 2013-08-21 |
110121002619 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
090206002289 | 2009-02-06 | BIENNIAL STATEMENT | 2009-01-01 |
070117002772 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050128002634 | 2005-01-28 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State