Search icon

UNION 16 PARKING LLC

Company Details

Name: UNION 16 PARKING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2006 (19 years ago)
Entity Number: 3367093
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 270 MADISON AVE., 2ND FL, NEW YORK, NY, United States, 10016

Agent

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

DOS Process Agent

Name Role Address
UNION 16 PARKING LLC DOS Process Agent 270 MADISON AVE., 2ND FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-04 2024-05-01 Address 270 MADISON AVE., 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-16 2018-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-19 2018-01-16 Address 270 MADISON, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-25 2016-05-19 Address 211 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042116 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220504003735 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200518060707 2020-05-18 BIENNIAL STATEMENT 2020-05-01
SR-92681 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180504006811 2018-05-04 BIENNIAL STATEMENT 2018-05-01
180116000236 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
160519006243 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140829006060 2014-08-29 BIENNIAL STATEMENT 2014-05-01
120629002716 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100525002052 2010-05-25 BIENNIAL STATEMENT 2010-05-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State