Search icon

UNIFERT USA INC.

Company Details

Name: UNIFERT USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1974 (50 years ago)
Entity Number: 357093
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004
Principal Address: C/O KOPOOSHIAN ASSOCIATES, 302 BERGEN BLVD, FAIRVIEW, NJ, United States, 07022

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
PIERRE G KHOURY Chief Executive Officer 44 AVE DES ARTS, BRUSSELS 1040, Belgium

DOS Process Agent

Name Role Address
RITA HAUSER ESQ. STROOK, STROOK & LAVAN DOS Process Agent 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1993-11-09 1999-01-04 Address 11100 ASH, SUITE 105, LEAWOOD, KS, 66211, USA (Type of address: Principal Executive Office)
1993-11-09 1999-01-04 Address 11100 ASH, SUITE 105, LEAWOOD, KS, 66211, USA (Type of address: Chief Executive Officer)
1992-12-01 1993-11-09 Address 5401 COLLEGE BLVD, SUITE #112, LEAWOOD, KS, 66211, USA (Type of address: Principal Executive Office)
1992-12-01 1993-11-09 Address 5401 COLLEGE BLVD, SUITE #112, LEAWOOD, KS, 66211, USA (Type of address: Chief Executive Officer)
1992-12-01 1999-01-04 Address RITA HAUSER ESQ., 7 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1985-03-20 1992-12-01 Address RITA HAUSER, ESQ., 7 HANOVER SQ., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1974-11-29 1985-03-20 Address 61 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050629014 2005-06-29 ASSUMED NAME CORP INITIAL FILING 2005-06-29
990104002363 1999-01-04 BIENNIAL STATEMENT 1998-11-01
961212002129 1996-12-12 BIENNIAL STATEMENT 1996-11-01
931109003027 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921201003087 1992-12-01 BIENNIAL STATEMENT 1992-11-01
B712062-4 1988-11-29 CERTIFICATE OF MERGER 1988-11-29
B205113-2 1985-03-20 CERTIFICATE OF AMENDMENT 1985-03-20
A214162-3 1975-02-14 CERTIFICATE OF AMENDMENT 1975-02-14
A197222-7 1974-11-29 CERTIFICATE OF INCORPORATION 1974-11-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9607289 Other Contract Actions 1996-09-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 416
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-09-25
Termination Date 1997-02-03
Pretrial Conference Date 1996-11-21
Section 1332

Parties

Name UNIFERT USA INC.
Role Plaintiff
Name ALECY S.A.,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State