UBPAM (GP) LLC

Name: | UBPAM (GP) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Oct 2007 (18 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 |
Name | Role | Address |
---|---|---|
ATTENTION: WILLIAM GARDINER | DOS Process Agent | 540 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State