Name: | UNITY RIDGEWAY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2008 (17 years ago) |
Entity Number: | 3633044 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300IM43YCWO8PVF51 | 3633044 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207 |
Headquarters | 800 Clinton Square, Rochester, US-NY, US, 14604 |
Registration details
Registration Date | 2017-06-13 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-06-09 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3633044 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-13 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-11-21 | 2023-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-11-21 | 2023-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-11-29 | 2014-11-21 | Address | C/O KEVIN BARRY, 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2010-12-28 | 2012-11-29 | Address | 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2008-02-19 | 2010-12-28 | Address | 140 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038689 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
231213024174 | 2023-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-01 |
220211001535 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200210060463 | 2020-02-10 | BIENNIAL STATEMENT | 2020-02-01 |
180201006946 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170726000580 | 2017-07-26 | CERTIFICATE OF AMENDMENT | 2017-07-26 |
160201006881 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
141121000532 | 2014-11-21 | CERTIFICATE OF CHANGE | 2014-11-21 |
140626006175 | 2014-06-26 | BIENNIAL STATEMENT | 2014-02-01 |
121129006184 | 2012-11-29 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State