Name: | UFP NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2010 (15 years ago) |
Entity Number: | 3920064 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Michigan |
Address: | UFP NEW YORK, LLC, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
UFP NEW YORK, LLC | DOS Process Agent | UFP NEW YORK, LLC, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-03 | 2024-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304001090 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220303000216 | 2022-03-03 | BIENNIAL STATEMENT | 2022-03-01 |
200303060755 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
190422002040 | 2019-04-22 | BIENNIAL STATEMENT | 2018-03-01 |
SR-54132 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100304000979 | 2010-03-04 | APPLICATION OF AUTHORITY | 2010-03-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State