Search icon

UMS SERVICES OF THE FINGER LAKES, LLC

Company Details

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

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
2012-07-24 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)

Filings

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