Name: | UNITED INDEPENDENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2006 (18 years ago) |
Entity Number: | 3408487 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1181 CALIFORNIA AVENUE, CORONA, CA, United States, 92881 |
Address: | 80 STATE STREET, ALBANY, NY, 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, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEN CONSTABLE | Chief Executive Officer | 1181 CALIFORNIA AVENUE, CORONA, CA, United States, 92881 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-04 | 2020-09-10 | Address | 1181 CALIFORNIA AVE, CORONA, CA, 92881, 7253, USA (Type of address: Service of Process) |
2011-03-22 | 2018-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-10-21 | 2014-09-24 | Address | 1181 CALIFORNIA AVENUE, SUITE 101-B, CORONA, CA, 92881, USA (Type of address: Chief Executive Officer) |
2010-10-21 | 2014-09-24 | Address | 1181 CALIFORNIA AVENUE, SUITE 101-B, CORONA, CA, 92881, USA (Type of address: Principal Executive Office) |
2010-10-21 | 2011-03-22 | Address | 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-09-03 | 2010-10-21 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-09-03 | 2011-03-22 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-09-05 | 2008-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-09-05 | 2008-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200910060710 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
180904060034 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160923006206 | 2016-09-23 | BIENNIAL STATEMENT | 2016-09-01 |
140924006459 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
120921006135 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
110516000120 | 2011-05-16 | ERRONEOUS ENTRY | 2011-05-16 |
DP-2012998 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
110322001053 | 2011-03-22 | CERTIFICATE OF CHANGE | 2011-03-22 |
101021002998 | 2010-10-21 | BIENNIAL STATEMENT | 2010-09-01 |
080903000025 | 2008-09-03 | CERTIFICATE OF CHANGE | 2008-09-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State