Search icon

UNISON AGREEMENT CORP.

Company Details

Name: UNISON AGREEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2015 (10 years ago)
Entity Number: 4725353
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 650 CALIFORNIA ST SUITE 1800, SAN FRANCISCO, CA, United States, 94108

Chief Executive Officer

Name Role Address
THOMAS SPONHOLTZ Chief Executive Officer 650 CALIFORNIA ST SUITE 1800, SAN FRANCISCO, CA, United States, 94108

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 650 CALIFORNIA ST SUITE 1800, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2023-06-22 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-22 2025-03-01 Address 650 CALIFORNIA ST SUITE 1800, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 650 CALIFORNIA ST SUITE 1800, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 650 CALIFORNIA ST SUITE 1800, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-06-22 Address 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2023-03-16 2023-06-22 Address 650 CALIFORNIA ST SUITE 1800, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2018-05-10 2023-03-16 Address 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process)
2017-03-20 2023-03-16 Address 650 CALIFORNIA ST SUITE 1800, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2017-03-20 2018-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301002650 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230622003760 2023-06-20 CERTIFICATE OF CHANGE BY ENTITY 2023-06-20
230316003791 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210315060679 2021-03-15 BIENNIAL STATEMENT 2021-03-01
180510000384 2018-05-10 CERTIFICATE OF CHANGE 2018-05-10
170320006363 2017-03-20 BIENNIAL STATEMENT 2017-03-01
170117001001 2017-01-17 CERTIFICATE OF AMENDMENT 2017-01-17
160324000658 2016-03-24 CERTIFICATE OF CHANGE 2016-03-24
150313000467 2015-03-13 APPLICATION OF AUTHORITY 2015-03-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104542 Truth in Lending 2021-08-12 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-08-12
Termination Date 1900-01-01
Section 1601
Status Pending

Parties

Name WEINGOT ,
Role Plaintiff
Name UNISON AGREEMENT CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State