Search icon

UNISON CONSULTING, INC.

Branch

Company Details

Name: UNISON CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2012 (13 years ago)
Branch of: UNISON CONSULTING, INC., Illinois (Company Number LLC_02839555)
Entity Number: 4269678
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 150 North Michigan Avenue, Suite 2930, Chicago, IL, United States, 60601

Agent

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

DOS Process Agent

Name Role Address
UNISON CONSULTING, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
YOVETTE DRAKE Chief Executive Officer 150 NORTH MICHIGAN AVENUE, SUITE 2930, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 150 NORTH MICHIGAN AVENUE, SUITE 2930, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 409 WEST HURON, SUITE 400, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-03 2020-07-09 Address 409 WEST HURON, SUITE 400, CHICAGO, IL, 60654, USA (Type of address: Service of Process)
2016-07-01 2024-07-05 Address 409 WEST HURON, SUITE 400, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
2014-09-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-09 2018-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-17 2016-07-01 Address 409 WEST HURON, SUITE 400, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
2012-07-12 2014-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705002750 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220701000583 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200709061677 2020-07-09 BIENNIAL STATEMENT 2020-07-01
SR-61079 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180703007158 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701007013 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140909000659 2014-09-09 CERTIFICATE OF CHANGE 2014-09-09
140717006443 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120712000040 2012-07-12 APPLICATION OF AUTHORITY 2012-07-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State