Search icon

UNITY RIDGEWAY, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IM43YCWO8PVF51 3633044 US-NY GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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