Name: | UE 839 NEW YORK AVENUE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2007 (17 years ago) |
Entity Number: | 3584902 |
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 839 NEW YORK AVENUE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-01 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005731 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001002518 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191001060754 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-48311 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48310 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171003007455 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151005007327 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
141230000035 | 2014-12-30 | CERTIFICATE OF AMENDMENT | 2014-12-30 |
131001006162 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
111007002435 | 2011-10-07 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State