Search icon

ADDRESS UNKNOWN LLC

Company Details

Name: ADDRESS UNKNOWN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2004 (21 years ago)
Entity Number: 3014805
ZIP code: 10107
County: New York
Place of Formation: New York
Address: C/O MIRACLE MANAGEMENT LLP, 250 WEST 57TH ST, STE 711, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
ADDRESS UNKNOWN LLC DOS Process Agent C/O MIRACLE MANAGEMENT LLP, 250 WEST 57TH ST, STE 711, NEW YORK, NY, United States, 10107

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:
0001282000
Phone:
212-265-8787

Latest Filings

Form type:
REGDEX/A
File number:
021-63321
Filing date:
2004-03-15
File:
Form type:
REGDEX
File number:
021-63321
Filing date:
2004-02-25
File:

History

Start date End date Type Value
2012-03-26 2020-02-03 Address C/O MIRACLE MANAGEMENT LLP, 250 WEST 57TH ST, STE 1332, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2008-05-28 2012-03-26 Address C/O MIRACLE MANAGEMENT LLP, 1775 BROADWAY STE 417, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-02-18 2008-05-28 Address 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203062945 2020-02-03 BIENNIAL STATEMENT 2020-02-01
160202006504 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140220006100 2014-02-20 BIENNIAL STATEMENT 2014-02-01
120326003029 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100316002118 2010-03-16 BIENNIAL STATEMENT 2010-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State