Search icon

UNISEARCH, INC.

Company Details

Entity Name: UNISEARCH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 14 Aug 2015
Business ALEI: 1183523
Annual report due: 14 Aug 2024
NAICS code: 519190 - All Other Information Services
Business address: 1780 BARNES BLVD SW, TUMWATER, WA, 98512, United States
Mailing address: 122 E 42nd St, 18th Fl, New York, NY, United States, 10168-0002
Place of Formation: WASHINGTON
E-Mail: unisop@unisearch.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
WENDY BURBIDGE Officer 1780 BARNES BLVD SW, TUMWATER, WA, 98512, United States 1780 BARNES BLVD SW, TUMWATER, WA, 98512, United States
Loretta McCool Officer 1780 BARNES BLVD SW, TUMWATER, WA, 98512, United States 1780 BARNES BLVD SW, TUMWATER, WA, 98512, United States
Christine Reed Officer 1780 BARNES BLVD SW, TUMWATER, WA, 98512, United States 1780 BARNES BLVD SW, TUMWATER, WA, 98512, United States
Colleen De Vries Officer 1780 BARNES BLVD SW, TUMWATER, WA, 98512, United States 1780 BARNES BLVD SW, TUMWATER, WA, 98512, United States
Bruce Jacobi Officer 1780 BARNES BLVD SW, TUMWATER, WA, 98512, United States 1780 BARNES BLVD SW, TUMWATER, WA, 98512, United States

Director

Name Role Business address Residence address
Bruce Jacobi Director 1780 BARNES BLVD SW, TUMWATER, WA, 98512, United States 1780 BARNES BLVD SW, TUMWATER, WA, 98512, United States
Jared Ruger Director 1780 BARNES BLVD SW, TUMWATER, WA, 98512, United States 950 Tower Ln, Suite 1000, Foster City, CA, 94404, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012592430 2024-03-26 2024-03-26 Withdrawal Certificate of Withdrawal No data
BF-0011219134 2023-07-26 No data Annual Report Annual Report No data
BF-0011828296 2023-05-31 2023-05-31 Change of Agent Agent Change No data
BF-0010406871 2022-07-21 No data Annual Report Annual Report 2022
BF-0009808147 2021-08-02 No data Annual Report Annual Report No data
0006962870 2020-08-17 No data Annual Report Annual Report 2020
0006620675 2019-08-12 No data Annual Report Annual Report 2019
0006221972 2018-07-25 No data Annual Report Annual Report 2018
0005910364 2017-08-15 No data Annual Report Annual Report 2017
0005635668 2016-08-23 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website