Search icon

URANIA NEW YORK LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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