Search icon

UNITED PROPERTIES, LLC

Company Details

Name: UNITED PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 1996 (28 years ago)
Entity Number: 2083131
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 11 legion drive, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
the llc DOS Process Agent 11 legion drive, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2024-07-24 2025-01-16 Address C/O Republic Investment CO, 9454 Wilshire Blvd, Suite 715, Beverly Hills, CA, 90212, USA (Type of address: Service of Process)
2017-07-10 2024-07-24 Address 2049 CENTURY PARK E SUITE 3630, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2014-11-03 2017-07-10 Address 630 FIRST AVENUE, SUITE 1, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-12-23 2014-11-03 Address 24 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
1996-11-08 2010-12-23 Address 24 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116000311 2025-01-15 CERTIFICATE OF CHANGE BY ENTITY 2025-01-15
240724003815 2024-07-24 BIENNIAL STATEMENT 2024-07-24
201204061626 2020-12-04 BIENNIAL STATEMENT 2020-11-01
181211006498 2018-12-11 BIENNIAL STATEMENT 2018-11-01
170710006532 2017-07-10 BIENNIAL STATEMENT 2016-11-01
141103006089 2014-11-03 BIENNIAL STATEMENT 2014-11-01
140430006360 2014-04-30 BIENNIAL STATEMENT 2012-11-01
101223002015 2010-12-23 BIENNIAL STATEMENT 2010-11-01
081024002075 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061031002132 2006-10-31 BIENNIAL STATEMENT 2006-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State