Name: | UNITRON AMERICAS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2015 (10 years ago) |
Entity Number: | 4736449 |
ZIP code: | 12215 |
County: | Kings |
Place of Formation: | Delaware |
Principal Address: | 2635 CONEY ISLAND AVE 2ND FLR, c/o Unitri, BROOKLYN, NY, United States, 11223 |
Address: | P.O. Box 159, Malden Bridge, NY, United States, 12215 |
Name | Role | Address |
---|---|---|
C/O CHRISTELLE CLEMENT | DOS Process Agent | P.O. Box 159, Malden Bridge, NY, United States, 12215 |
Name | Role | Address |
---|---|---|
ELISABETH LAMAIRE | Chief Executive Officer | 2635 CONEY ISLAND AVE 2ND FLR, C/O UNITRON, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 140 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 2635 CONEY ISLAND AVE 2ND FLR, C/O UNITRON, BROOKLYN, NY, 11223, 5501, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 2635 CONEY ISLAND AVE 2ND FLR, C/O UNITRON, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2019-04-16 | 2024-12-04 | Address | 140 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2019-04-16 | 2024-12-04 | Address | 17 BATTERY PLACE, STE 1305, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204002752 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
220521000775 | 2022-05-21 | BIENNIAL STATEMENT | 2021-04-01 |
190416060327 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
150402000486 | 2015-04-02 | APPLICATION OF AUTHORITY | 2015-04-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State