Search icon

UNFCU FINANCIAL SERVICES LLC

Headquarter

Company Details

Name: UNFCU FINANCIAL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2004 (21 years ago)
Entity Number: 3040709
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
113677
State:
ALASKA
Type:
Headquarter of
Company Number:
000-615-959
State:
Alabama
Type:
Headquarter of
Company Number:
0714849
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
810666732
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-19 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-09-19 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-04-15 2014-09-19 Address COURT SQUARE PLACE, 24-01 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-01-10 2014-04-15 Address 24-01 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2004-04-15 2007-01-10 Address 820 SECOND AVENUE 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419000058 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220822000164 2022-08-22 BIENNIAL STATEMENT 2022-04-01
200409060030 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180405006694 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160405006536 2016-04-05 BIENNIAL STATEMENT 2016-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State