Search icon

UNITE US.

Company Details

Name: UNITE US.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2013 (12 years ago)
Entity Number: 4422676
ZIP code: 10013
County: New York
Place of Formation: Delaware
Foreign Legal Name: UNITE USA INC.
Fictitious Name: UNITE US.
Address: ATTN: CHIEF EXECUTIVE OFFICER, 65 N. MOORE, FLOOR 2, NEW YORK, NY, United States, 10013
Principal Address: 217 Broadway, FL 8, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
DANIEL BRILLMAN Chief Executive Officer 217 BROADWAY, FL 8, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
UNITE USA INC. DOS Process Agent ATTN: CHIEF EXECUTIVE OFFICER, 65 N. MOORE, FLOOR 2, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 65 N. MOORE, FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 217 BROADWAY, FL 8, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2018-10-16 2023-06-20 Address 65 N. MOORE, FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-10-16 2023-06-20 Address ATTN: CHIEF EXECUTIVE OFFICER, 65 N. MOORE, FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-06-25 2018-10-16 Address ATTN: CHIEF EXECUTIVE OFFICER, 47 MURRAY ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620003590 2023-06-20 BIENNIAL STATEMENT 2023-06-01
220830000760 2022-08-30 BIENNIAL STATEMENT 2021-06-01
181016006140 2018-10-16 BIENNIAL STATEMENT 2017-06-01
130625000609 2013-06-25 APPLICATION OF AUTHORITY 2013-06-25

Date of last update: 01 Feb 2025

Sources: New York Secretary of State