Search icon

NEW YORK URBAN OWNERSHIP MANAGEMENT LLC

Company Details

Name: NEW YORK URBAN OWNERSHIP MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 1996 (29 years ago)
Entity Number: 2029243
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 WEST 56TH STREET, ATTN: D LUCAS, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ALLAN STARR, ESQ., STARR ASSOCIATES LLP Agent 245 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE MANHATTAN CLUB DOS Process Agent 200 WEST 56TH STREET, ATTN: D LUCAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-10-22 2014-05-07 Address 245 FIFTH AVENUE, SUITE 1102, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-05-13 2012-10-22 Address 57 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
1996-05-13 2012-10-22 Address 200 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200618060111 2020-06-18 BIENNIAL STATEMENT 2020-05-01
180523006033 2018-05-23 BIENNIAL STATEMENT 2018-05-01
140507007039 2014-05-07 BIENNIAL STATEMENT 2014-05-01
121022001293 2012-10-22 CERTIFICATE OF CHANGE 2012-10-22
120712002213 2012-07-12 BIENNIAL STATEMENT 2012-05-01
100708003125 2010-07-08 BIENNIAL STATEMENT 2010-05-01
080529002339 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060918002398 2006-09-18 BIENNIAL STATEMENT 2006-05-01
040625002087 2004-06-25 BIENNIAL STATEMENT 2004-05-01
030212002049 2003-02-12 BIENNIAL STATEMENT 2002-05-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State