Search icon

UNACO, LLC

Company Details

Name: UNACO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jun 2005 (20 years ago)
Date of dissolution: 13 Jul 2016
Entity Number: 3225556
ZIP code: 10005
County: Albany
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)
2009-08-13 2012-08-07 Address 875 AVENUE OF AMERICAS S 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-08-13 2012-08-29 Address 875 AVENUE OF AMERICAS S 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-06-30 2009-08-13 Address 14 SYCAMORE STREET, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91152 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91151 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160713000706 2016-07-13 ARTICLES OF DISSOLUTION 2016-07-13
120829000706 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120807000792 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
090813000078 2009-08-13 CERTIFICATE OF CHANGE 2009-08-13
070809002535 2007-08-09 BIENNIAL STATEMENT 2007-06-01
050630000484 2005-06-30 ARTICLES OF ORGANIZATION 2005-06-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State