Search icon

1944 UNIONPORT ASSOCIATES, L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 1944 UNIONPORT ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1881072
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 60 BROAD STREET SUITE3503, POB 5119, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
JUDY ECKSTEIN DOS Process Agent 60 BROAD STREET SUITE3503, POB 5119, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
M04000001767
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300DBF0FE1QUSMB12

Registration Details:

Initial Registration Date:
2017-11-22
Next Renewal Date:
2018-11-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-09-17 2025-01-01 Address 60 BROAD STREET SUITE3503, POB 5119, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2021-01-05 2024-09-17 Address 60 BROAD STREET SUITE3503, POB 5119, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2003-01-13 2021-01-05 Address BOWLING GREEN STATION, POB 5119, NEW YORK, NY, 10274, 5119, USA (Type of address: Service of Process)
1995-01-03 2003-01-13 Address 1009 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101041074 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240917003327 2024-09-16 CERTIFICATE OF AMENDMENT 2024-09-16
230103003494 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210105061680 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114060942 2019-01-14 BIENNIAL STATEMENT 2019-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State