Name: | UB DISTRIBUTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 1996 (29 years ago) |
Entity Number: | 2011463 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 1213 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Contact Details
Phone +1 718-497-2407
Name | Role | Address |
---|---|---|
CHRISTOPHER SHEEHAN | Agent | 1213-1217 GRAND STREET, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
UB DISTRIBUTORS, LLC | DOS Process Agent | 1213 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2025-05-01 | Address | 1213-1217 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2024-05-24 | 2025-05-01 | Address | 1213 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2008-06-09 | 2024-05-24 | Address | 1213-1217 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1996-03-19 | 2024-05-24 | Address | 1213-1217 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
1996-03-19 | 2008-06-09 | Address | 1213-1217 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501037681 | 2025-04-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-30 |
240524003119 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
221205002912 | 2022-12-05 | BIENNIAL STATEMENT | 2022-03-01 |
200316060057 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
160513007037 | 2016-05-13 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State