UNIFERT USA INC.

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
Name | Role | Address |
---|---|---|
PIERRE G KHOURY | Chief Executive Officer | 44 AVE DES ARTS, BRUSSELS 1040, Belgium |
Name | Role | Address |
---|---|---|
RITA HAUSER ESQ. STROOK, STROOK & LAVAN | DOS Process Agent | 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State