Search icon

USINYS

Company claim

Is this your business?

Get access!

Company Details

Name: USINYS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2001 (24 years ago)
Entity Number: 2600595
ZIP code: 10168
County: Cayuga
Place of Formation: Massachusetts
Foreign Legal Name: UNITED SOLUTIONS, INC.
Fictitious Name: USINYS
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 91 FRONT STREET, HOPKINTON, MA, United States, 01748

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
GREGORY A KIRSHE Chief Executive Officer 77 MAIN STREET, SUITE 3, HOPKINTON, MA, United States, 01748

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-11-27 2021-02-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2015-01-02 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-06-17 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-06-17 2015-01-02 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-01-28 2013-02-13 Address 90 STONE RIDGE RD, FRANKLIN, MA, 02038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210218060119 2021-02-18 BIENNIAL STATEMENT 2021-01-01
SR-115828 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115829 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
170103006120 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006082 2015-01-02 BIENNIAL STATEMENT 2015-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State