Search icon

UBPAM (GP) LLC

Company Details

Name: UBPAM (GP) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Oct 2007 (17 years ago)
Date of dissolution: 30 Dec 2019
Entity Number: 3578881
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 540 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ATTENTION: WILLIAM GARDINER DOS Process Agent 540 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-09-28 2019-12-30 Address ATTN: WILLIAM GARDINER, 540 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-10-16 2017-09-28 Address 767 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-05-20 2013-10-16 Address 767 FIFITH AVENUE, 19TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2011-11-18 2013-05-20 Address ATTN: LAWRENCE MORGENTHAL, 623 FIFTH AVENUE, 17TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-10-31 2011-11-18 Address 623 FIFTH AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-10-16 2011-10-31 Address 30 ROCKEFELLER PLAZA, 27TH FLOOR, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
2007-10-11 2008-10-16 Address 30 ROCKEFELLER PLAZA STE 2800, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191230000187 2019-12-30 SURRENDER OF AUTHORITY 2019-12-30
170928000580 2017-09-28 CERTIFICATE OF AMENDMENT 2017-09-28
131016006106 2013-10-16 BIENNIAL STATEMENT 2013-10-01
130520000965 2013-05-20 CERTIFICATE OF AMENDMENT 2013-05-20
111118000890 2011-11-18 CERTIFICATE OF AMENDMENT 2011-11-18
111031002192 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091015002372 2009-10-15 BIENNIAL STATEMENT 2009-10-01
081016000192 2008-10-16 CERTIFICATE OF AMENDMENT 2008-10-16
071011000696 2007-10-11 APPLICATION OF AUTHORITY 2007-10-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State