Search icon

UNIKORN INC.

Company Details

Name: UNIKORN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2018 (6 years ago)
Entity Number: 5443814
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 442 5th Avenue, #1036, Manhattan, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NICOLETTE STEPHANIE TEMPLIER Chief Executive Officer 442 5TH AVENUE, #1036, BROOKLYN, NY, United States, 10018

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 442 5TH AVENUE, #1036, BROOKLYN, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 2502 AVE D, APT C9, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-11-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-23 2024-11-13 Address 2502 AVE D, APT C9, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2018-11-15 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-11-15 2024-11-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
241113003727 2024-11-13 BIENNIAL STATEMENT 2024-11-13
221222000142 2022-12-22 BIENNIAL STATEMENT 2022-11-01
220929003501 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201223060117 2020-12-23 BIENNIAL STATEMENT 2020-11-01
181115010088 2018-11-15 CERTIFICATE OF INCORPORATION 2018-11-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State