Name: | UNITRANS CONSOLIDATED INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1983 (42 years ago) |
Entity Number: | 830371 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 167-25 ROCKAWAY BLVD, 2/F, JAMAICA, NY, United States, 11434 |
Principal Address: | 16755 ROCKAWAY BLVD, 2/F, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS CHAN | Chief Executive Officer | 167-25 ROCKAWAY BLVD, 2/F, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 167-25 ROCKAWAY BLVD, 2/F, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-18 | 2011-04-05 | Address | 167-25 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2009-03-18 | 2011-04-05 | Address | 167-25 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2009-03-18 | 2011-04-05 | Address | 167-25 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
1994-05-12 | 2009-03-18 | Address | 180-02 EASTGATE PLAZA, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
1994-05-12 | 2009-03-18 | Address | 180-02 EASTGATE PLAZA, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130325002167 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110405002162 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090318002940 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070403002448 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
030312002869 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State