URBAN HOUSING GP LLC

Name: | URBAN HOUSING GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 2007 (18 years ago) |
Entity Number: | 3479518 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-28 | 2013-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-12-28 | 2013-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-11-16 | 2010-12-28 | Address | 275 MADISON AVE 39TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46163 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46162 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131119000176 | 2013-11-19 | CERTIFICATE OF CHANGE | 2013-11-19 |
110415003154 | 2011-04-15 | BIENNIAL STATEMENT | 2011-02-01 |
101228000614 | 2010-12-28 | CERTIFICATE OF CHANGE | 2010-12-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State