Name: | UNITED WEST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 1996 (29 years ago) |
Entity Number: | 2005982 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2024-03-04 | Address | 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-06-11 | 2023-03-09 | Address | 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-03-29 | 2021-06-11 | Address | 224 FIFTH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-05-12 | 2018-03-29 | Address | 149 MADISON AVE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-06-15 | 2017-05-12 | Address | 29 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-04-25 | 2012-06-15 | Address | 29 EAST 32 ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-12-16 | 2005-04-25 | Address | 32 E 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-03-04 | 1998-12-16 | Address | ATTN: DAVID J. OHEBSHALOM, ESQ, 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304001114 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
230309000659 | 2023-03-09 | BIENNIAL STATEMENT | 2022-03-01 |
210611000545 | 2021-06-11 | CERTIFICATE OF CHANGE | 2021-06-11 |
200303060564 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180329006214 | 2018-03-29 | BIENNIAL STATEMENT | 2018-03-01 |
170512006197 | 2017-05-12 | BIENNIAL STATEMENT | 2016-03-01 |
140718002453 | 2014-07-18 | BIENNIAL STATEMENT | 2014-03-01 |
120615002296 | 2012-06-15 | BIENNIAL STATEMENT | 2012-03-01 |
080312002778 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060223002075 | 2006-02-23 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State