Search icon

ULYSSES ASSET SUB I, LLC

Company Details

Name: ULYSSES ASSET SUB I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2008 (16 years ago)
Entity Number: 3706978
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., 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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-11 2011-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040666 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801002313 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200820060031 2020-08-20 BIENNIAL STATEMENT 2020-08-01
SR-50498 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50497 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180820006066 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160804006547 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140814006417 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120820006274 2012-08-20 BIENNIAL STATEMENT 2012-08-01
120111000085 2012-01-11 CERTIFICATE OF AMENDMENT 2012-01-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State