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 |
Name | Role | Address |
---|---|---|
DANIEL BRILLMAN | Chief Executive Officer | 217 BROADWAY, FL 8, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
UNITE USA INC. | DOS Process Agent | ATTN: CHIEF EXECUTIVE OFFICER, 65 N. MOORE, FLOOR 2, NEW YORK, NY, United States, 10013 |
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) |
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