Name: | UNIT 7 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 May 2003 (22 years ago) |
Date of dissolution: | 10 May 2013 |
Entity Number: | 2902286 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | DEBORAH ZANGARA, 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O DIVERSIFIED AGENCY SERVICES | DOS Process Agent | DEBORAH ZANGARA, 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-04 | 2013-05-10 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-05-13 | 2007-06-04 | Address | ATTN: GENERAL COUNSEL, 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-05-05 | 2013-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-05-05 | 2003-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130510000100 | 2013-05-10 | SURRENDER OF AUTHORITY | 2013-05-10 |
130507007329 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110513002000 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090511002771 | 2009-05-11 | BIENNIAL STATEMENT | 2009-05-01 |
070604002528 | 2007-06-04 | BIENNIAL STATEMENT | 2007-05-01 |
050620000344 | 2005-06-20 | CERTIFICATE OF AMENDMENT | 2005-06-20 |
030513000715 | 2003-05-13 | CERTIFICATE OF MERGER | 2003-05-13 |
030505000324 | 2003-05-05 | APPLICATION OF AUTHORITY | 2003-05-05 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State