UNIONMART INC.

Name: | UNIONMART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2005 (20 years ago) |
Entity Number: | 3218770 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 3502 CLINTON STREET, 3502 CLINTON STREET, WEST SENECA, NY, United States, 14224 |
Principal Address: | 3502 CLINTON STREET, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNIONMART INC. | DOS Process Agent | 3502 CLINTON STREET, 3502 CLINTON STREET, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
JOGA SINGH | Chief Executive Officer | 3502 CLINTON STREET, WEST SENECA, NY, United States, 14224 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
719398 | Retail grocery store | No data | No data | No data | 1 CENTRAL AVE, LANCASTER, NY, 14086 | No data |
142069 | Retail grocery store | No data | No data | No data | 3502 CLINTON ST, WEST SENECA, NY, 14224 | No data |
0081-21-310424 | Alcohol sale | 2024-01-19 | 2024-01-19 | 2027-01-31 | 3502 CLINTON STREET, WEST SENECA, New York, 14224 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-12 | 2024-08-12 | Address | 3502 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2024-08-12 | Address | 3502 CLINTON STREET, 3502 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2019-06-03 | 2021-06-01 | Address | 3502 CLINTON STREET, 3502 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2007-07-26 | 2019-06-03 | Address | 3502 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2007-07-26 | 2024-08-12 | Address | 3502 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812003839 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
210601060186 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061632 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170606006919 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150602006877 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State