Name: | UMS SERVICES OF THE CAPITAL DISTRICT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 2008 (16 years ago) |
Entity Number: | 3733749 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-27 | 2012-07-24 | Address | 875 AV3E OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-10-21 | 2010-10-27 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-100059 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120724000494 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
101027002404 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
090318000795 | 2009-03-18 | CERTIFICATE OF PUBLICATION | 2009-03-18 |
081021000042 | 2008-10-21 | APPLICATION OF AUTHORITY | 2008-10-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State