Search icon

UE BURNSIDE PLAZA LLC

Company Details

Name: UE BURNSIDE PLAZA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2008 (17 years ago)
Entity Number: 3670394
ZIP code: 10005
County: New York
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 BURNSIDE PLAZA LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-05-13 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-03 2020-05-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-12 2018-05-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043307 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220509002742 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200513060461 2020-05-13 BIENNIAL STATEMENT 2020-05-01
SR-49835 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180503007037 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160502006525 2016-05-02 BIENNIAL STATEMENT 2016-05-01
141201000691 2014-12-01 CERTIFICATE OF AMENDMENT 2014-12-01
140502006819 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120503006155 2012-05-03 BIENNIAL STATEMENT 2012-05-01
111121000576 2011-11-21 CERTIFICATE OF PUBLICATION 2011-11-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State