Name: | UNITED ACQUISITIONS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2006 (18 years ago) |
Entity Number: | 3439711 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 165 MADISON AVENUE, SUITE 300, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
UNITED ACQUISITIONS GROUP, LLC | DOS Process Agent | 165 MADISON AVENUE, SUITE 300, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2024-11-27 | Address | 165 MADISON AVENUE, SUITE 300, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-01-30 | 2018-10-01 | Address | 20 WEST 38TH STREET, SUITE 400, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-11-20 | 2008-01-30 | Address | 22 WOODWARD STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127004179 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
221116002564 | 2022-11-16 | BIENNIAL STATEMENT | 2022-11-01 |
210203061034 | 2021-02-03 | BIENNIAL STATEMENT | 2020-11-01 |
190611002006 | 2019-06-11 | BIENNIAL STATEMENT | 2018-11-01 |
181001002020 | 2018-10-01 | BIENNIAL STATEMENT | 2016-11-01 |
080130000319 | 2008-01-30 | CERTIFICATE OF CHANGE | 2008-01-30 |
070305000470 | 2007-03-05 | CERTIFICATE OF PUBLICATION | 2007-03-05 |
061120000170 | 2006-11-20 | ARTICLES OF ORGANIZATION | 2006-11-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State