Search icon

UNIQUE HOUSING, INC.

Company Details

Name: UNIQUE HOUSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2015 (10 years ago)
Entity Number: 4711870
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 11414 SUTPHIN BLVD, JAMAICA, NY, United States, 11434
Principal Address: 60 RADCLIFF DRIVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TODAY'S BUSINESS SERVICES, INC. Agent 11414 SUTPHIN BLVD, JAMAICA, NY, 11434

DOS Process Agent

Name Role Address
TODAY`S BUSINESS SERVICES, INC.THE CORPORATION DOS Process Agent 11414 SUTPHIN BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
JOHNSON OBIEGBU Chief Executive Officer 60 RADCLIFF DRIVE, P.O.BOX 340101 JAMAICA NY 11434, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 60 RADCLIFF DRIVE, P.O.BOX 340101 JAMAICA NY 11434, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 11033 SUTPHIN BLVD, STORE FRONT, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-27 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-27 2025-03-20 Address 11033 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2019-03-27 2025-03-20 Address 11414 SUTPHIN BLVD, JAMAICA, NY, 11434, USA (Type of address: Registered Agent)
2019-03-25 2025-03-20 Address 11033 SUTPHIN BLVD, STORE FRONT, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2017-05-22 2019-03-27 Address 114-14 SUTPHIN BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2017-05-22 2019-03-25 Address 114-14 SUTPHIN BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250320002165 2025-03-20 BIENNIAL STATEMENT 2025-03-20
220126000627 2022-01-26 BIENNIAL STATEMENT 2022-01-26
190327000525 2019-03-27 CERTIFICATE OF CHANGE 2019-03-27
190325060030 2019-03-25 BIENNIAL STATEMENT 2019-02-01
170522006058 2017-05-22 BIENNIAL STATEMENT 2017-02-01
160127000400 2016-01-27 CERTIFICATE OF CHANGE 2016-01-27
150218010031 2015-02-18 CERTIFICATE OF INCORPORATION 2015-02-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State