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
Name | Role | Address |
---|---|---|
NICOLETTE STEPHANIE TEMPLIER | Chief Executive Officer | 442 5TH AVENUE, #1036, BROOKLYN, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
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 |
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