Name: | UNIQUE TRACKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2006 (19 years ago) |
Entity Number: | 3381880 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 201 11TH STREET / 4TH FL, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN BICKERTON | Chief Executive Officer | 201 11TH STREET / 3RD FL, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JOHN BICKERTON-PRESIDENT | Agent | UNIQUE TRACKS INC., 201 11TH STREET, BROOKLYN, NY, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-17 | 2013-07-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-15 | 2012-10-19 | Address | 274 MADISON AVE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-07-02 | 2012-06-15 | Address | 201 11TH STREET / 4TH FL, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2010-07-02 | 2012-06-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-07-08 | 2010-07-02 | Address | 201 11TH ST 4TH FLR, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2008-07-08 | 2010-07-02 | Address | 201 11TH ST 4TH FLR, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2006-06-27 | 2010-07-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-06-27 | 2012-07-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92843 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130717001353 | 2013-07-17 | CERTIFICATE OF CHANGE | 2013-07-17 |
121019000312 | 2012-10-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-19 |
120717000539 | 2012-07-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-17 |
120615006116 | 2012-06-15 | BIENNIAL STATEMENT | 2012-06-01 |
100702002268 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080708002910 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
060627000706 | 2006-06-27 | CERTIFICATE OF INCORPORATION | 2006-06-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State