Name: | UNITED CONTINENTAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1929 (96 years ago) |
Entity Number: | 25657 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE. - SUITE 805, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 0
Share Par Value 3000000
Type CAP
Name | Role | Address |
---|---|---|
UNITED CONTINENTAL CORPORATION | DOS Process Agent | 420 LEXINGTON AVE. - SUITE 805, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
DAVID B SPOHNGELLERT, PRESIDENT | Chief Executive Officer | 420 LEXINGTON AVE. - SUITE 805, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 420 LEXINGTON AVE. - SUITE 805, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2025-03-03 | Address | 420 LEXINGTON AVE. - SUITE 805, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 110000, Par value: 10 |
2023-12-12 | 2023-12-12 | Address | 420 LEXINGTON AVE. - SUITE 805, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2025-03-03 | Address | 420 LEXINGTON AVE. - SUITE 805, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003373 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
231212001683 | 2023-12-12 | BIENNIAL STATEMENT | 2023-03-01 |
210405061544 | 2021-04-05 | BIENNIAL STATEMENT | 2021-03-01 |
190507060567 | 2019-05-07 | BIENNIAL STATEMENT | 2019-03-01 |
170327006233 | 2017-03-27 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State