Name: | UR OF FAYETTEVILLE NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2003 (22 years ago) |
Entity Number: | 2863460 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1494822 | C/O UNO RESTAURANTS, LLC, 100 CHARLES PARK ROAD, BOSTON, MA, 02132 | C/O UNO RESTAURANTS, LLC, 100 CHARLES PARK ROAD, BOSTON, MA, 02132 | 617 323-9200 | |||||||||||||||||||||||||
|
Form type | T-3/A |
File number | 022-28938-38 |
Filing date | 2010-07-20 |
File | View File |
Filings since 2010-07-15
Form type | T-3/A |
File number | 022-28938-38 |
Filing date | 2010-07-15 |
File | View File |
Filings since 2010-06-25
Form type | T-3 |
File number | 022-28938-38 |
Filing date | 2010-06-25 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-30 | 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 |
---|---|---|---|
230501005310 | 2023-05-01 | BIENNIAL STATEMENT | 2023-01-01 |
210204060038 | 2021-02-04 | BIENNIAL STATEMENT | 2021-01-01 |
190215060169 | 2019-02-15 | BIENNIAL STATEMENT | 2019-01-01 |
SR-36564 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36563 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201006258 | 2017-02-01 | BIENNIAL STATEMENT | 2017-01-01 |
150227006282 | 2015-02-27 | BIENNIAL STATEMENT | 2015-01-01 |
130411006223 | 2013-04-11 | BIENNIAL STATEMENT | 2013-01-01 |
110708002461 | 2011-07-08 | BIENNIAL STATEMENT | 2011-01-01 |
090302003600 | 2009-03-02 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State