Name: | UNITED KAPITAL LIMITED LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 24 Jul 2008 (17 years ago) |
Entity Number: | 3700154 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-26 | 2018-08-21 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Registered Agent) |
2013-06-26 | 2018-09-10 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Service of Process) |
2011-03-11 | 2013-06-26 | Address | 62 WHITE ST., NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2011-03-11 | 2013-06-26 | Address | 62 WHITE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-08-12 | 2011-03-11 | Address | 475 PARK AVE, 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-07-24 | 2010-08-12 | Address | 475 PARK AVENUE SOUTH 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180910000137 | 2018-09-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-09-10 |
180821000080 | 2018-08-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-09-20 |
140702006207 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
130626000354 | 2013-06-26 | CERTIFICATE OF CHANGE | 2013-06-26 |
130311006217 | 2013-03-11 | BIENNIAL STATEMENT | 2012-07-01 |
110311000183 | 2011-03-11 | CERTIFICATE OF CHANGE | 2011-03-11 |
100812002486 | 2010-08-12 | BIENNIAL STATEMENT | 2010-07-01 |
080724000362 | 2008-07-24 | APPLICATION OF AUTHORITY | 2008-07-24 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State