Name: | URANIA NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Apr 1998 (27 years ago) |
Date of dissolution: | 02 May 2018 |
Entity Number: | 2248881 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 430 PARK AVENUE, 10TH FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O VON E. SANBORN, WITHERS BERGMAN LLP | DOS Process Agent | 430 PARK AVENUE, 10TH FL., NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-13 | 2005-12-13 | Address | ATTN: VON E SANBORN, 430 PARK AVE, 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-01-25 | 2004-05-13 | Address | 1965 BROADWAY, PENTHOUSE 3, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1998-04-13 | 2006-06-02 | Address | 150 COLUMBUS AVENUE, APT. 23A, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
1998-04-13 | 2002-01-25 | Address | 150 COLUMBUS AVENUE, APT. 23A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180502000378 | 2018-05-02 | ARTICLES OF DISSOLUTION | 2018-05-02 |
140411006513 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
120530002128 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100512002186 | 2010-05-12 | BIENNIAL STATEMENT | 2010-04-01 |
080320002445 | 2008-03-20 | BIENNIAL STATEMENT | 2008-04-01 |
060602000198 | 2006-06-02 | CERTIFICATE OF CHANGE | 2006-06-02 |
060407002133 | 2006-04-07 | BIENNIAL STATEMENT | 2006-04-01 |
051213000441 | 2005-12-13 | CERTIFICATE OF CHANGE | 2005-12-13 |
040513002010 | 2004-05-13 | BIENNIAL STATEMENT | 2004-04-01 |
020125002014 | 2002-01-25 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State