Search icon

UNIFERT USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIFERT USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1974 (51 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)

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

Court Cases

Court Case Summary

Filing Date:
1996-09-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State