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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN MELLO | Chief Executive Officer | 294 ROUTE 100, SOMERS, NY, United States, 10589 |
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) |
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