Search icon

1944 UNIONPORT ASSOCIATES, L.L.C.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of 1944 UNIONPORT ASSOCIATES, L.L.C., FLORIDA M04000001767 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DBF0FE1QUSMB12 1881072 US-NY GENERAL ACTIVE No data

Addresses

Legal BOWLING GREEN STATION, POB 5119, NEW YORK, US-NY, US, 10274-5119
Headquarters 60 Broad Street, Suite 3503, New York, US-NY, US, 10004

Registration details

Registration Date 2017-11-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-11-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1881072

DOS Process Agent

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

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
150106006200 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130206006188 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110201002173 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090106002136 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070314002119 2007-03-14 BIENNIAL STATEMENT 2007-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State