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 |
Name | Role | Address |
---|---|---|
UNITEDHEALTH ADVISORS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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