YORK UCITS HOLDINGS, LLC

Name: | YORK UCITS HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jun 2008 (17 years ago) |
Date of dissolution: | 21 Dec 2022 |
Entity Number: | 3686254 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-16 | 2022-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-08-16 | 2022-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-16 | 2012-08-16 | Address | 767 FIFTH AVE, 17TH FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2008-06-18 | 2012-07-16 | Address | 767 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221221002926 | 2022-12-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-21 |
200701060352 | 2020-07-01 | BIENNIAL STATEMENT | 2020-06-01 |
180629006191 | 2018-06-29 | BIENNIAL STATEMENT | 2018-06-01 |
160505006198 | 2016-05-05 | BIENNIAL STATEMENT | 2014-06-01 |
120816000392 | 2012-08-16 | CERTIFICATE OF CHANGE | 2012-08-16 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State