Search icon

URBAN ENDEAVORS, LLC

Company Details

Name: URBAN ENDEAVORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Dec 2004 (20 years ago)
Date of dissolution: 17 Jul 2013
Entity Number: 3138738
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-16 2012-08-07 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-12-16 2012-08-29 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90295 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90294 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130717001372 2013-07-17 ARTICLES OF DISSOLUTION 2013-07-17
120829000587 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120807000804 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
110107002728 2011-01-07 BIENNIAL STATEMENT 2010-12-01
091201002058 2009-12-01 BIENNIAL STATEMENT 2008-12-01
041216000535 2004-12-16 ARTICLES OF ORGANIZATION 2004-12-16

Date of last update: 18 Jan 2025

Sources: New York Secretary of State