Name: | U.N.Y.P.O., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2004 (21 years ago) |
Entity Number: | 3065469 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 82 NASSAU STREET #216, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
U.N.Y.P.O., LLC | DOS Process Agent | 82 NASSAU STREET #216, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-27 | 2018-01-16 | Address | 130 CHURCH ST / #238, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2004-06-14 | 2006-06-27 | Address | 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914060210 | 2020-09-14 | BIENNIAL STATEMENT | 2020-06-01 |
180116006223 | 2018-01-16 | BIENNIAL STATEMENT | 2016-06-01 |
140916007131 | 2014-09-16 | BIENNIAL STATEMENT | 2014-06-01 |
120724002984 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
120516001268 | 2012-05-16 | CERTIFICATE OF PUBLICATION | 2012-05-16 |
100624002727 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080617002440 | 2008-06-17 | BIENNIAL STATEMENT | 2008-06-01 |
060627002189 | 2006-06-27 | BIENNIAL STATEMENT | 2006-06-01 |
040614000950 | 2004-06-14 | ARTICLES OF ORGANIZATION | 2004-06-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State