Name: | UNIT 6B CD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2009 (16 years ago) |
Entity Number: | 3820793 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O 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 |
---|---|---|---|
2012-10-16 | 2015-09-30 | Address | C/O LASEVEN, INC., 301 WEST 57TH ST., APT. 35C, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2012-10-16 | 2015-09-30 | Address | 301 WEST 57TH ST., APT. 35C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-09-24 | 2012-10-16 | Address | 40 WALL STREET, 31ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-06-10 | 2009-09-24 | Address | 14 WALL ST., 20TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171005007229 | 2017-10-05 | BIENNIAL STATEMENT | 2017-06-01 |
150930000378 | 2015-09-30 | CERTIFICATE OF CHANGE | 2015-09-30 |
150803007549 | 2015-08-03 | BIENNIAL STATEMENT | 2015-06-01 |
130807002122 | 2013-08-07 | BIENNIAL STATEMENT | 2013-06-01 |
121016000333 | 2012-10-16 | CERTIFICATE OF CHANGE | 2012-10-16 |
090924000491 | 2009-09-24 | CERTIFICATE OF CHANGE | 2009-09-24 |
090610000689 | 2009-06-10 | ARTICLES OF ORGANIZATION | 2009-06-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State