Name: | UNITY TECHNOLOGIES SF |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2016 (9 years ago) |
Entity Number: | 4952666 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 30 THIRD STREET, SAN FRANCISCO, CA, United States, 94103 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LUIS FELIPE VISOSO | Chief Executive Officer | 30 THIRD STREET, SAN FRANCISCO, CA, United States, 94103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 30 THIRD STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer) |
2019-12-04 | 2024-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-04 | 2024-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2024-05-09 | Address | 30 THIRD STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2019-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-25 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001941 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
220617001687 | 2022-06-17 | BIENNIAL STATEMENT | 2022-05-01 |
200513060311 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
191204000332 | 2019-12-04 | CERTIFICATE OF CHANGE | 2019-12-04 |
SR-75487 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180501006915 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160525000102 | 2016-05-25 | APPLICATION OF AUTHORITY | 2016-05-25 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State