Name: | UR OF CLAY NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2003 (22 years ago) |
Entity Number: | 2902764 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
2003-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-05-06 | 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 |
---|---|---|---|
230501005832 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210527060172 | 2021-05-27 | BIENNIAL STATEMENT | 2021-05-01 |
190612060433 | 2019-06-12 | BIENNIAL STATEMENT | 2019-05-01 |
SR-37084 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37083 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170607006408 | 2017-06-07 | BIENNIAL STATEMENT | 2017-05-01 |
150504006344 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130529006275 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110708002470 | 2011-07-08 | BIENNIAL STATEMENT | 2011-05-01 |
090522002418 | 2009-05-22 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State