-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
UCI COMMUNICATIONS LLC
Company Details
Name: |
UCI COMMUNICATIONS LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
01 Apr 2010 (15 years ago)
|
Date of dissolution: |
26 Jun 2017 |
Entity Number: |
3931775 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
South Carolina |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
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
|
History
Start date |
End date |
Type |
Value |
2010-04-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-04-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-54329
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-54328
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
170626000938
|
2017-06-26
|
CERTIFICATE OF TERMINATION
|
2017-06-26
|
160404007580
|
2016-04-04
|
BIENNIAL STATEMENT
|
2016-04-01
|
140421006259
|
2014-04-21
|
BIENNIAL STATEMENT
|
2014-04-01
|
120601002259
|
2012-06-01
|
BIENNIAL STATEMENT
|
2012-04-01
|
100401000297
|
2010-04-01
|
APPLICATION OF AUTHORITY
|
2010-04-01
|
Date of last update: 03 Feb 2025
Sources:
New York Secretary of State