Name: | UMS SERVICES OF THE FINGER LAKES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 May 2006 (19 years ago) |
Date of dissolution: | 30 Jun 2016 |
Entity Number: | 3360241 |
ZIP code: | 10005 |
County: | Ontario |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 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 |
---|---|---|---|
2012-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2012-07-24 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-10 | 2012-06-19 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92589 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160630000461 | 2016-06-30 | CERTIFICATE OF TERMINATION | 2016-06-30 |
160628006010 | 2016-06-28 | BIENNIAL STATEMENT | 2016-05-01 |
120724000502 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
120619006110 | 2012-06-19 | BIENNIAL STATEMENT | 2012-05-01 |
100607002468 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
060809000093 | 2006-08-09 | CERTIFICATE OF PUBLICATION | 2006-08-09 |
060510000713 | 2006-05-10 | APPLICATION OF AUTHORITY | 2006-05-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State