Name: | UNISTRESS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1970 (55 years ago) |
Entity Number: | 289817 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 550 Cheshire Rd, Pittsfield, MA, United States, 01201 |
Address: | 80 STATE STREET, ALBANY, MA, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, MA, United States, 12207 |
Name | Role | Address |
---|---|---|
PERRI C. PETRICCA | Chief Executive Officer | 77 BAKER STREET, LANESBOROUGH, MA, United States, 01237 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 77 BAKER STREET, LANESBOROUGH, MA, 01237, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-10 | Address | 550 CHESHIRE RD, PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer) |
2021-09-07 | 2024-07-10 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-09-07 | 2024-07-10 | Address | 550 CHESHIRE RD, PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer) |
2021-09-07 | 2024-07-10 | Address | 80 STATE STREET, ALBANY, MA, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710000040 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220815000925 | 2022-08-15 | BIENNIAL STATEMENT | 2022-03-01 |
210907002591 | 2021-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-07 |
200302060894 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180611006515 | 2018-06-11 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State