Search icon

UNIPEC AMERICA, INC.

Company Details

Name: UNIPEC AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2010 (15 years ago)
Entity Number: 3956650
ZIP code: 77005
County: New York
Place of Formation: Delaware
Address: 3050 POST OAK BLVD, SUITE 900, Houston, TX, United States, 77005
Principal Address: 3050 POST OAK BLVD, SUITE 900, HOUSTON, TX, United States, 77056

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIPEC AMERICA, INC. 401(K) PLAN 2014 272809584 2015-10-14 UNIPEC AMERICA, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424700
Sponsor’s telephone number 2127595085
Plan sponsor’s address 410 PARK AVENUE SUITE 610, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ADA FENG
UNIPEC AMERICA, INC. 401(K) PLAN 2013 272809584 2014-10-13 UNIPEC AMERICA, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424700
Sponsor’s telephone number 2127595085
Plan sponsor’s address 410 PARK AVENUE SUITE 610, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing ADA FENG

DOS Process Agent

Name Role Address
UNIPEC AMERICA, INC. DOS Process Agent 3050 POST OAK BLVD, SUITE 900, Houston, TX, United States, 77005

Chief Executive Officer

Name Role Address
GUOWU LI Chief Executive Officer 3050 POST OAK BLVD, SUITE 900, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 3050 POST OAK BLVD, SUITE 900, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-06-18 Address 4104 Law St, Houston, TX, 77005, USA (Type of address: Service of Process)
2023-07-14 2023-07-14 Address 3050 POST OAK BLVD, SUITE 900, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-06-18 Address 3050 POST OAK BLVD, SUITE 900, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2016-06-02 2023-07-14 Address 3050 POST OAK BLVD, SUITE 900, HOUSTON, TX, 77056, USA (Type of address: Service of Process)
2016-06-02 2023-07-14 Address 3050 POST OAK BLVD, SUITE 900, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2012-06-05 2016-06-02 Address 410 PARK AVE, SUITE 610, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2012-06-05 2016-06-02 Address 410 PARK AVE, SUITE 610, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-06-05 2016-06-02 Address 410 PARK AVE, SUITE 610, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-06-02 2012-06-05 Address 22/F, 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618004090 2024-06-18 BIENNIAL STATEMENT 2024-06-18
230714004013 2023-07-14 BIENNIAL STATEMENT 2022-06-01
160602006474 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140624006064 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120605006868 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100602000171 2010-06-02 APPLICATION OF AUTHORITY 2010-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708475 Other Labor Litigation 2017-11-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2017-11-02
Termination Date 2019-05-01
Date Issue Joined 2017-12-18
Pretrial Conference Date 2018-01-11
Section 1331
Sub Section AG
Status Terminated

Parties

Name CAI
Role Plaintiff
Name UNIPEC AMERICA, INC.
Role Defendant
1902512 Other Contract Actions 2019-03-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-21
Termination Date 2019-03-28
Section 1331
Sub Section BC
Status Terminated

Parties

Name UNIPEC AMERICA, INC.
Role Plaintiff
Name BATTISTA
Role Defendant
2208169 Arbitration 2022-09-23 award of arbitrator
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 other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-23
Termination Date 2023-04-10
Date Issue Joined 2022-10-17
Section 0009
Status Terminated

Parties

Name LIMETREE BAY TERMINALS, LLC
Role Plaintiff
Name UNIPEC AMERICA, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State