Search icon

UNITEDHEALTH ADVISORS, LLC

Company Details

Name: UNITEDHEALTH ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2001 (24 years ago)
Entity Number: 2623382
ZIP code: 10005
County: New York
Place of Formation: Maine
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
UNITEDHEALTH ADVISORS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-04-01 2023-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404004356 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210428060144 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190401060919 2019-04-01 BIENNIAL STATEMENT 2019-04-01
SR-33107 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33106 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403006487 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150402007306 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130401006444 2013-04-01 BIENNIAL STATEMENT 2013-04-01
110425002031 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090406002225 2009-04-06 BIENNIAL STATEMENT 2009-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State