Search icon

UNICA OF NEW YORK

Company Details

Name: UNICA OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2010 (14 years ago)
Date of dissolution: 31 Dec 2014
Entity Number: 4013013
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: UNICA CORPORATION
Fictitious Name: UNICA OF NEW YORK
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O IBM, 1 NORTH CASTLE DRIVE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN MELLO Chief Executive Officer 294 ROUTE 100, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2012-10-11 2014-10-28 Address 170 TRACER LANE, WALTHAM, MA, 02451, USA (Type of address: Principal Executive Office)
2010-10-28 2019-01-28 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55737 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141231000386 2014-12-31 CERTIFICATE OF TERMINATION 2014-12-31
141028006415 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121011006634 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101028000942 2010-10-28 APPLICATION OF AUTHORITY 2010-10-28

Date of last update: 16 Jan 2025

Sources: New York Secretary of State