Search icon

UNIDINE CORPORATION

Company Details

Name: UNIDINE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2009 (16 years ago)
Entity Number: 3788531
ZIP code: 12207
County: Westchester
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE MARINA PARK DRIVE, STE 702, BOSTON, MA, United States, 02210

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAN NATTERMAN Chief Executive Officer 1000 WASHINGTON ST, STE 510, BOSTON, MA, United States, 02118

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 1000 WASHINGTON ST, STE 510, BOSTON, MA, 02118, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-17 Address 1000 WASHINGTON ST, STE 510, BOSTON, MA, 02118, 2798, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 1000 WASHINGTON ST, STE 510, BOSTON, MA, 02118, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-01 2025-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-03 2023-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-18 2021-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-07 2019-03-18 Address 1000 WASHINGTON STREET, SUITE 510, BOSTON, MA, 02118, USA (Type of address: Service of Process)
2013-07-11 2017-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-07-11 2023-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250317003543 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230301001550 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210303060800 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190318060565 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170307006125 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150330006072 2015-03-30 BIENNIAL STATEMENT 2015-03-01
130711000302 2013-07-11 CERTIFICATE OF CHANGE 2013-07-11
130411002461 2013-04-11 BIENNIAL STATEMENT 2013-03-01
120827001225 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
110418002561 2011-04-18 BIENNIAL STATEMENT 2011-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1308958 Civil Rights Employment 2013-12-18 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-18
Termination Date 2015-03-13
Date Issue Joined 2013-12-26
Pretrial Conference Date 2014-11-17
Section 1441
Sub Section NR
Status Terminated

Parties

Name FARZADFAR
Role Plaintiff
Name UNIDINE CORPORATION
Role Defendant
1400158 Civil Rights Employment 2014-01-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-10
Termination Date 2014-06-13
Date Issue Joined 2014-03-10
Section 1391
Status Terminated

Parties

Name ARIAS
Role Plaintiff
Name UNIDINE CORPORATION
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State