Search icon

UR OF FAYETTEVILLE NY, LLC

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001494822
Phone:
617 323-9200

Latest Filings

Form type:
T-3/A
File number:
022-28938-38
Filing date:
2010-07-20
File:
Form type:
T-3/A
File number:
022-28938-38
Filing date:
2010-07-15
File:
Form type:
T-3
File number:
022-28938-38
Filing date:
2010-06-25
File:

History

Start date End date Type Value
2023-05-01 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-01 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250203005404 2025-02-03 BIENNIAL STATEMENT 2025-02-03
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-36563 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State