Search icon

UE 839 NEW YORK AVENUE LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
UE 839 NEW YORK AVENUE LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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