Name: | UNICORP LIFE CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Nov 2009 (15 years ago) |
Entity Number: | 3881999 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-24 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-03-24 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-11-23 | 2011-03-24 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101637 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-101638 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110324000732 | 2011-03-24 | CERTIFICATE OF CHANGE | 2011-03-24 |
100128000216 | 2010-01-28 | CERTIFICATE OF PUBLICATION | 2010-01-28 |
091123000742 | 2009-11-23 | APPLICATION OF AUTHORITY | 2009-11-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State