Search icon

UNITRON AMERICAS INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CHRISTELLE CLEMENT DOS Process Agent P.O. Box 159, Malden Bridge, NY, United States, 12215

Chief Executive Officer

Name Role Address
ELISABETH LAMAIRE Chief Executive Officer 2635 CONEY ISLAND AVE 2ND FLR, C/O UNITRON, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
611752050
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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