Search icon

UNI-TEMP REFRIGERATION, INC.

Company Details

Name: UNI-TEMP REFRIGERATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4544719
ZIP code: 12207
County: New York
Place of Formation: Georgia
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 780 HIGHWAY 23 NW, BLDG C, STE 200, SUWANEE, GA, United States, 30024

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
HILDRETH ALLEN HILL Chief Executive Officer 780 HIGHWAY 23 NW, BLDG C, STE 200, SUWANEE, GA, United States, 30024

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 780 HIGHWAY 23 NW, BLDG C, STE 200, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer)
2021-02-02 2024-03-01 Address 780 HIGHWAY 23 NW, BLDG C, STE 200, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer)
2019-09-11 2024-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-11 2024-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-03-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301041682 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220520002520 2022-05-20 BIENNIAL STATEMENT 2022-03-01
210202061427 2021-02-02 BIENNIAL STATEMENT 2020-03-01
190911000055 2019-09-11 CERTIFICATE OF CHANGE 2019-09-11
SR-66911 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66910 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140314000584 2014-03-14 APPLICATION OF AUTHORITY 2014-03-14

Date of last update: 19 Feb 2025

Sources: New York Secretary of State