Search icon

UNITED ONE RESOURCES, INC.

Company Details

Name: UNITED ONE RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2004 (21 years ago)
Entity Number: 3085317
ZIP code: 10005
County: Broome
Place of Formation: Pennsylvania
Principal Address: 280 NORTH SHERMAN STREET, WILKES-BARRE, PA, United States, 18702
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LOUIS J CESARE Chief Executive Officer 280 NORTH SHERMAN STREET, WILKES-BARRE, PA, United States, 18702

Licenses

Number Type Date End date
AMC-22-0991 Real estate appraisal management 2021-09-27 2025-09-27

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 280 NORTH SHERMAN STREET, WILKES-BARRE, PA, 18702, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 270 NORTH SHERMAN STREET, WILKES-BARRE, PA, 18702, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-08-31 2019-01-28 Address 111 EIGHTH AVENUE, 13 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2016-08-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-22 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-07-22 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801031569 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220829001353 2022-08-29 BIENNIAL STATEMENT 2022-08-01
200807060108 2020-08-07 BIENNIAL STATEMENT 2020-08-01
SR-89821 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89820 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180831006054 2018-08-31 BIENNIAL STATEMENT 2018-08-01
160831006258 2016-08-31 BIENNIAL STATEMENT 2016-08-01
121002000958 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120904006049 2012-09-04 BIENNIAL STATEMENT 2012-08-01
120827001137 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State