Name: | UNIFY SQUARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2013 (12 years ago) |
Entity Number: | 4380312 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Washington |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 411 108TH AVE NE, SUITE 1080, BELLEVUE, WA, United States, 98004 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN E. CASE | Chief Executive Officer | 777 108TH AVE NE, SUITE 2020, BELLEVUE, WA, United States, 98004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-09-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-31 | 2020-10-26 | Address | 411 108TH AVE NE, SUITE 1080, BELLEVUE, WA, 98004, USA (Type of address: Chief Executive Officer) |
2013-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210330060381 | 2021-03-30 | BIENNIAL STATEMENT | 2021-03-01 |
201026060048 | 2020-10-26 | BIENNIAL STATEMENT | 2019-03-01 |
200929000174 | 2020-09-29 | CERTIFICATE OF CHANGE | 2020-09-29 |
SR-63200 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63199 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150331006241 | 2015-03-31 | BIENNIAL STATEMENT | 2015-03-01 |
130328000129 | 2013-03-28 | APPLICATION OF AUTHORITY | 2013-03-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State