Search icon

UNITECH SERVICES GROUP (CALIFORNIA)

Company Details

Name: UNITECH SERVICES GROUP (CALIFORNIA)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1982 (43 years ago)
Entity Number: 782619
ZIP code: 12207
County: New York
Place of Formation: California
Foreign Legal Name: UNITECH SERVICES GROUP, INC.
Fictitious Name: UNITECH SERVICES GROUP (CALIFORNIA)
Principal Address: 68 JONSPIN ROAD, WILMINGTON, MA, United States, 01887
Address: 80 STATE STREET, ALBANY, MA, United States, 12207

Chief Executive Officer

Name Role Address
STEVEN S. SINTROS Chief Executive Officer 68 JONSPIN RD, WILMINGTON, MA, United States, 01887

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, MA, United States, 12207

History

Start date End date Type Value
2006-07-05 2018-07-02 Address 68 JONSPIN RD, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2002-07-30 2006-07-05 Address 68 JONSPIN RD, WILMINGTON, MS, 01887, USA (Type of address: Chief Executive Officer)
2000-07-13 2002-07-30 Address 68 JONSPIN RD, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
1997-04-14 2020-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-08-22 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200728060252 2020-07-28 BIENNIAL STATEMENT 2020-07-01
180702006488 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160803006830 2016-08-03 BIENNIAL STATEMENT 2016-07-01
140709006424 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120711006476 2012-07-11 BIENNIAL STATEMENT 2012-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State