Search icon

UE TRU JERICHO TURNPIKE LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
UE TRU JERICHO TURNPIKE LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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