Name: | UE TRU JERICHO TURNPIKE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2007 (18 years ago) |
Entity Number: | 3501156 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
UE TRU JERICHO TURNPIKE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-02 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-10 | 2011-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403004229 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210419060737 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190402060538 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
SR-46578 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46577 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170404006726 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150403006874 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
141201000466 | 2014-12-01 | CERTIFICATE OF AMENDMENT | 2014-12-01 |
130401006180 | 2013-04-01 | BIENNIAL STATEMENT | 2013-04-01 |
111121000496 | 2011-11-21 | CERTIFICATE OF PUBLICATION | 2011-11-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State