Name: | UNGER ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2014 (11 years ago) |
Entity Number: | 4591961 |
ZIP code: | 06610 |
County: | New York |
Place of Formation: | Delaware |
Address: | 425 ASYLUM STREET, BRIDGEPORT, CT, United States, 06610 |
Name | Role | Address |
---|---|---|
UNGER ENTERPRISES, LLC | DOS Process Agent | 425 ASYLUM STREET, BRIDGEPORT, CT, United States, 06610 |
Name | Role | Address |
---|---|---|
WILLIAM ECKER | Chief Executive Officer | 425 ASYLUM STREET, BRIDGEPORT, CT, United States, 06610 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-04 | 2020-06-03 | Address | 425 ASYLUM ST., BRIDGEPORT, CT, 06610, USA (Type of address: Service of Process) |
2014-06-13 | 2018-06-04 | Address | 425 ASYLUM ST., BRIDGEPORT, CT, 06610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603061327 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180604008621 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
140613000276 | 2014-06-13 | APPLICATION OF AUTHORITY | 2014-06-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State