Search icon

UNICOM TECHNOLOGIES, INC.

Branch

Company Details

Name: UNICOM TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2006 (19 years ago)
Branch of: UNICOM TECHNOLOGIES, INC., Illinois (Company Number CORP_64352237)
Entity Number: 3327001
ZIP code: 60540
County: Saratoga
Place of Formation: Illinois
Address: 1812 HIGH GROVE LANE, STE 101, NAPERVILLE, IL, United States, 60540

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1812 HIGH GROVE LANE, STE 101, NAPERVILLE, IL, United States, 60540

Chief Executive Officer

Name Role Address
DASARATH KUNAPANENI Chief Executive Officer 1812 HIGH GROVE LANE, STE 101, NAPERVILLE, IL, United States, 60540

History

Start date End date Type Value
2010-09-23 2011-04-20 Address 1733 ROUTE 9 STE 1A, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent)
2009-04-14 2011-04-20 Address 1733 ROUTE 9, SUITE 1A, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2009-04-14 2010-09-23 Address 47 DORSMAN DR., CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent)
2008-04-23 2011-04-20 Address 405 N KAYS DRIVE, STE A, NORMAL, IL, 61761, USA (Type of address: Chief Executive Officer)
2008-04-23 2011-04-20 Address 828 STATION BLVD, AURORA, NY, 60504, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140424002090 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120523002416 2012-05-23 BIENNIAL STATEMENT 2012-02-01
110420000857 2011-04-20 CERTIFICATE OF CHANGE 2011-04-20
110420003141 2011-04-20 BIENNIAL STATEMENT 2010-02-01
100923000732 2010-09-23 CERTIFICATE OF CHANGE 2010-09-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State