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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
UNION 16 PARKING LLC | DOS Process Agent | 270 MADISON AVE., 2ND FL, NEW YORK, NY, United States, 10016 |
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) |
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