Name: | UNITRUST SOLUTIONS INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2014 (11 years ago) |
Entity Number: | 4531226 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 408 MILL STREET, BRISTOL, PA, United States, 19007 |
Contact Details
Phone +1 267-592-4291
Name | Role | Address |
---|---|---|
MARY THERESA WEIL | Chief Executive Officer | 408 MILL STREET, BRISTOL, PA, United States, 19007 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2010201-DCA | Inactive | Business | 2014-07-01 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2018-09-04 | Address | (Type of address: Service of Process) |
2016-03-23 | 2018-08-01 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-02-19 | 2016-03-23 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180904000015 | 2018-09-04 | CERTIFICATE OF CHANGE | 2018-09-04 |
180801000529 | 2018-08-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-08-01 |
180228006217 | 2018-02-28 | BIENNIAL STATEMENT | 2018-02-01 |
160323006150 | 2016-03-23 | BIENNIAL STATEMENT | 2016-02-01 |
140219000499 | 2014-02-19 | APPLICATION OF AUTHORITY | 2014-02-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3273110 | RENEWAL | INVOICED | 2020-12-21 | 150 | Debt Collection Agency Renewal Fee |
2979144 | LICENSE REPL | INVOICED | 2019-02-11 | 15 | License Replacement Fee |
2969757 | RENEWAL | INVOICED | 2019-01-28 | 150 | Debt Collection Agency Renewal Fee |
2531261 | RENEWAL | INVOICED | 2017-01-12 | 150 | Debt Collection Agency Renewal Fee |
2022624 | LICENSEDOC0 | INVOICED | 2015-03-19 | 0 | License Document Replacement, Lost in Mail |
1973148 | RENEWAL | INVOICED | 2015-02-03 | 150 | Debt Collection Agency Renewal Fee |
1973096 | LICENSE REPL | CREDITED | 2015-02-03 | 15 | License Replacement Fee |
1713932 | LICENSE | INVOICED | 2014-06-24 | 75 | Debt Collection License Fee |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State