Name: | UNIT NO. 3 CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1938 (87 years ago) |
Entity Number: | 51160 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 19 Harrison Avenue, c/o Phoebe Knowles, New Canaan, CT, United States, 06840 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES KNOWLES | Chief Executive Officer | 19 HARRISON AVENUE, C/O PHOEBE KNOWLES, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 246 ROWAYTON AVENUE, 246 ROWAYTON AVENUE, NORWLK, CT, 06853, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 19 HARRISON AVENUE, C/O PHOEBE KNOWLES, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2020-11-17 | 2024-11-01 | Address | 246 ROWAYTON AVENUE, 246 ROWAYTON AVENUE, NORWLK, CT, 06853, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-11-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-11-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037577 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
201117060516 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
SR-115813 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115812 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190416002017 | 2019-04-16 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State