Search icon

UNIDOS FINANCIAL SERVICES, INC.

Company Details

Name: UNIDOS FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2009 (16 years ago)
Entity Number: 3838553
ZIP code: 80120
County: New York
Place of Formation: Delaware
Address: 1510 W CANAL COURT, SUITE 1000, LITTLETON, CO, United States, 80120

Chief Executive Officer

Name Role Address
JON C. NESS Chief Executive Officer 1510 W CANAL COURT, SUITE 1000, LITTLETON, CO, United States, 80120

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2015-07-01 2017-07-03 Address 1510 W CANAL COURT, SUITE 1000, LITTLETON, CO, 80120, USA (Type of address: Chief Executive Officer)
2013-07-16 2015-07-01 Address 275 7TH AVE, 20TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-07-16 2015-07-01 Address 275 7TH AVE, 20TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-01-24 2019-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-01-24 2019-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-11-04 2013-07-16 Address 1250 BROADWAY, 35TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-11-04 2013-07-16 Address 1250 BROADWAY, 35TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-07-28 2012-01-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190305000483 2019-03-05 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-03-05
190107000344 2019-01-07 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-02-06
170703006590 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006800 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130716002160 2013-07-16 BIENNIAL STATEMENT 2013-07-01
120124001341 2012-01-24 CERTIFICATE OF CHANGE 2012-01-24
111104003172 2011-11-04 BIENNIAL STATEMENT 2011-07-01
090728000467 2009-07-28 APPLICATION OF AUTHORITY 2009-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302257 Other Contract Actions 2013-04-05 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-05
Termination Date 2014-07-22
Date Issue Joined 2014-02-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name UNIDOS FINANCIAL SERVICES, INC.
Role Plaintiff
Name SISTEZ CIBER CAFEE LLC ,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State