Search icon

UNIPER CARE, INC.

Company Details

Name: UNIPER CARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2021 (4 years ago)
Entity Number: 5950715
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, FL, United States, 10005
Principal Address: 442 5th Avenue, #3018, Manhattan, NY, United States, 90292

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, FL, United States, 10005

Chief Executive Officer

Name Role Address
RAMI KIRSHBLUM Chief Executive Officer 442 5TH AVENUE, #3018, MANHATTAN, NY, United States, 90292

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
SAMANTHA MCGEE
User ID:
P2605546

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 4136 DEL REY AVE, MARINA DEL REY, CA, 90292, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 442 5TH AVENUE, #3018, MANHATTAN, NY, 90292, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-02-25 Address 4136 DEL REY AVE, MARINA DEL REY, CA, 90292, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-02-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-01 2025-02-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225004218 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230501000029 2023-05-01 BIENNIAL STATEMENT 2023-02-01
210226000504 2021-02-26 APPLICATION OF AUTHORITY 2021-02-26

Date of last update: 22 Mar 2025

Sources: New York Secretary of State