UNIQUE ECIGS, INC.
Headquarter
Name: | UNIQUE ECIGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2011 (14 years ago) |
Entity Number: | 4041999 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 922 OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088 |
Principal Address: | 7786 GLORIA DRIVE, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNIQUE ECIGS, INC. | DOS Process Agent | 922 OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
DANIEL DUFOUR | Chief Executive Officer | 922 OLD LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-09 | 2021-01-06 | Address | 922 OLD LIVERPOOL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2015-12-07 | 2019-01-09 | Address | 922 OLD LIVERPOOL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2013-02-04 | 2019-01-09 | Address | 7786 GLORIA DRIVE, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
2013-02-04 | 2015-12-07 | Address | 8355 BREWERTON ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2013-02-04 | 2015-12-07 | Address | 8355 BREWERTON ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230105002256 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210106061018 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190109060089 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170103006095 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
160823000699 | 2016-08-23 | CERTIFICATE OF AMENDMENT | 2016-08-23 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State