Name: | UNISITE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2004 (21 years ago) |
Entity Number: | 3019188 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
UNISITE, LLC | 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 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-08-17 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-08-17 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-02-27 | 2004-08-17 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-02-27 | 2004-08-17 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042168 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202000303 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
SR-38762 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38761 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180206006147 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160210006093 | 2016-02-10 | BIENNIAL STATEMENT | 2016-02-01 |
140204006010 | 2014-02-04 | BIENNIAL STATEMENT | 2014-02-01 |
120405002679 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100322002715 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
080305002528 | 2008-03-05 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State