Name: | UE BRUCKNER PLAZA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2007 (18 years ago) |
Entity Number: | 3461611 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 201-571-3500
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
UE BRUCKNER PLAZA LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-12 | 2019-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103002520 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230104000163 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210105062331 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-45847 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45846 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190108060987 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170103008429 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105007197 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
141201000471 | 2014-12-01 | CERTIFICATE OF AMENDMENT | 2014-12-01 |
130102006315 | 2013-01-02 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State