Search icon

UNIQUE BALLOONS LLC

Company Details

Name: UNIQUE BALLOONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3026784
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2018-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-14 2018-04-02 Address (Type of address: Service of Process)
2012-08-29 2018-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-07 2017-12-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-16 2012-08-07 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-03-16 2012-08-29 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38833 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402000160 2018-04-02 CERTIFICATE OF CHANGE 2018-04-02
180214000255 2018-02-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-02-14
171208000253 2017-12-08 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-01-07
120829000489 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120807000783 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
040316000134 2004-03-16 ARTICLES OF ORGANIZATION 2004-03-16

Date of last update: 19 Jan 2025

Sources: New York Secretary of State