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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HILDRETH ALLEN HILL | Chief Executive Officer | 780 HIGHWAY 23 NW, BLDG C, STE 200, SUWANEE, GA, United States, 30024 |
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) |
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