Search icon

UNISITE, LLC

Company Details

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

DOS Process Agent

Name Role Address
UNISITE, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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