Search icon

UNIRUSH, LLC

Company Details

Name: UNIRUSH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Dec 2006 (18 years ago)
Date of dissolution: 23 Dec 2024
Entity Number: 3445833
ZIP code: 45241
County: New York
Place of Formation: Delaware
Address: 4675 cornell rd, ste 280, CINCINNATI, OH, United States, 45241

DOS Process Agent

Name Role Address
the llc DOS Process Agent 4675 cornell rd, ste 280, CINCINNATI, OH, United States, 45241

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-12-03 2024-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-05-16 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-05-16 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-01-20 2017-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-20 2017-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-12-06 2012-01-20 Address ATTN: GENERAL COUNSEL, 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223003499 2024-12-23 SURRENDER OF AUTHORITY 2024-12-23
241203002990 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221208003355 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201202060905 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006939 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170516000207 2017-05-16 CERTIFICATE OF CHANGE 2017-05-16
161212006685 2016-12-12 BIENNIAL STATEMENT 2016-12-01
150731000266 2015-07-31 CERTIFICATE OF AMENDMENT 2015-07-31
141222006493 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130528006218 2013-05-28 BIENNIAL STATEMENT 2012-12-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State