Search icon

UNITY TECHNOLOGIES SF

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LUIS FELIPE VISOSO Chief Executive Officer 30 THIRD STREET, SAN FRANCISCO, CA, United States, 94103

History

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)

Filings

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