Search icon

UNITRUST SOLUTIONS INC

Company Details

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

Chief Executive Officer

Name Role Address
MARY THERESA WEIL Chief Executive Officer 408 MILL STREET, BRISTOL, PA, United States, 19007

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2010201-DCA Inactive Business 2014-07-01 2023-01-31

History

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)

Filings

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

Fine And Fees

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