UNICO SPRING CORP.

Name: | UNICO SPRING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1973 (52 years ago) |
Entity Number: | 268214 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 113-04 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA D'ELIA | Chief Executive Officer | 113-04 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 113-04 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 164-28 87TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 113-04 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2021-09-14 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-09-23 | 2023-10-30 | Address | 164-28 87TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
1994-04-18 | 2023-10-30 | Address | 113-04 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030018966 | 2023-10-30 | BIENNIAL STATEMENT | 2023-08-01 |
190808060241 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
170801007505 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150904006431 | 2015-09-04 | BIENNIAL STATEMENT | 2015-08-01 |
130805006184 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State