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