Search icon

UNITED STORE HOLDINGS, INC.

Company Details

Name: UNITED STORE HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1978 (47 years ago)
Entity Number: 508118
ZIP code: 10005
County: Monroe
Place of Formation: New York
Principal Address: ATTN: TAX DEPT, 15 BRADLEY ST, WARREN, PA, United States, 16365
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 50

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN A. CATSIMATIDIS Chief Executive Officer 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001045547
Phone:
814-723-1500

Latest Filings

Form type:
10-Q
File number:
333-35083-11
Filing date:
2017-07-14
File:
Form type:
10-Q
File number:
333-35083-11
Filing date:
2017-04-13
File:
Form type:
10-Q
File number:
333-35083-11
Filing date:
2017-01-17
File:
Form type:
10-K
File number:
333-35083-11
Filing date:
2016-11-29
File:
Form type:
10-Q
File number:
333-35083-11
Filing date:
2016-07-15
File:

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-23 2024-08-09 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240809002051 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220829002575 2022-08-29 BIENNIAL STATEMENT 2022-08-01
200825060267 2020-08-25 BIENNIAL STATEMENT 2020-08-01
SR-8193 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8192 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State