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 |
Name | Role | Address |
---|---|---|
STEVEN S. SINTROS | Chief Executive Officer | 68 JONSPIN RD, WILMINGTON, MA, United States, 01887 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, MA, United States, 12207 |
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) |
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