Search icon

FILS UNIQUE CORP

Company Details

Name: FILS UNIQUE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2017 (8 years ago)
Entity Number: 5136729
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 221645

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NICOLAS VAN HEULE Chief Executive Officer 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-05-11 2024-06-14 Shares Share type: PAR VALUE, Number of shares: 221645, Par value: 0.01
2023-05-11 2024-06-28 Address 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-05-11 2024-06-28 Address 16 driggs street, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2023-05-11 2024-06-28 Address 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-04-04 2023-05-11 Address 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2022-04-04 2023-05-11 Address 16 driggs street, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2021-10-06 2023-05-11 Shares Share type: PAR VALUE, Number of shares: 221645, Par value: 0.01
2021-06-21 2021-06-21 Shares Share type: PAR VALUE, Number of shares: 221645, Par value: 0.01
2021-06-21 2023-05-11 Address 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-06-21 2022-04-04 Address 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628002933 2024-06-14 CERTIFICATE OF CHANGE BY ENTITY 2024-06-14
230511004183 2023-05-11 BIENNIAL STATEMENT 2023-05-01
220404000047 2021-10-06 CERTIFICATE OF CHANGE BY ENTITY 2021-10-06
210621000099 2021-06-21 CERTIFICATE OF AMENDMENT 2021-06-21
210511060137 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190502061371 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170512010500 2017-05-12 CERTIFICATE OF INCORPORATION 2017-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200231 Americans with Disabilities Act - Other 2022-01-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-14
Termination Date 2022-02-16
Section 1201
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name FILS UNIQUE CORP
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State