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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 4675 cornell rd, ste 280, CINCINNATI, OH, United States, 45241 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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