Search icon

UNITED ENTERPRISES 116, LLC

Company Details

Name: UNITED ENTERPRISES 116, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2006 (18 years ago)
Entity Number: 3420739
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 18 EAST 50TH STREET 3RD FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
UNITED ENTERPRISES 116, LLC DOS Process Agent 18 EAST 50TH STREET 3RD FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-07-30 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-30 2024-10-01 Address 18 EAST 50TH STREET 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2024-07-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-10-21 2024-07-30 Address 18 EAST 50TH STREET 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-11-03 2014-10-21 Address 18 EAST 50TH ST 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-05 2010-11-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037326 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240730019821 2024-07-30 BIENNIAL STATEMENT 2024-07-30
SR-44885 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181003006310 2018-10-03 BIENNIAL STATEMENT 2018-10-01
170224006066 2017-02-24 BIENNIAL STATEMENT 2016-10-01
141021006098 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121029002157 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101103002916 2010-11-03 BIENNIAL STATEMENT 2010-10-01
081027002104 2008-10-27 BIENNIAL STATEMENT 2008-10-01
070205000014 2007-02-05 CERTIFICATE OF PUBLICATION 2007-02-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State