Search icon

UR OF FAYETTEVILLE NY, LLC

Company Details

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

Central Index Key

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

Filings since 2010-07-20

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 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
2019-01-28 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)

Filings

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