UNITED RETURNS, INC.

Name: | UNITED RETURNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2015 (10 years ago) |
Entity Number: | 4746807 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 78 Crossways Drive East, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED RETURNS, INC. | DOS Process Agent | 78 Crossways Drive East, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
DAVID JOESEPH SILVIS | Chief Executive Officer | 78 CROSSWAYS DRIVE EAST, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-11 | 2025-07-11 | Address | 78 CROSSWAYS DRIVE EAST, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 78 CROSSWAYS DRIVE EAST, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-07-11 | Address | 78 Crossways Drive East, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2023-04-03 | 2025-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-03 | 2025-07-11 | Address | 78 CROSSWAYS DRIVE EAST, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250711001106 | 2025-07-11 | BIENNIAL STATEMENT | 2025-07-11 |
230403000674 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220217000970 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
160823000239 | 2016-08-23 | CERTIFICATE OF CHANGE | 2016-08-23 |
150423000085 | 2015-04-23 | CERTIFICATE OF INCORPORATION | 2015-04-23 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State