Name: | UHY LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 24 Nov 2003 (22 years ago) |
Entity Number: | 2980911 |
ZIP code: | 10005 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 4 TOWER PLACE, EXECUTIVE PARK, 7TH FLOOR, ALBANY, NY, United States, 12203 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC | Agent | 28 LIBERTY ST, NEW YORK, NY, 10005 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2023-10-31 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-31 | 2023-10-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-12-17 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-17 | 2019-01-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-11-16 | 2012-12-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031002358 | 2023-10-31 | FIVE YEAR STATEMENT | 2023-10-01 |
190131001128 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
190131000993 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
181004002061 | 2018-10-04 | FIVE YEAR STATEMENT | 2018-11-01 |
131003002007 | 2013-10-03 | FIVE YEAR STATEMENT | 2013-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State