Search icon

UNITED WEST, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 33 EAST 33RD STREET, SUITE 1101, NEW YORK, NY, United States, 10016

History

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)

Filings

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