Name: | UMG RESOURCES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2010 (15 years ago) |
Entity Number: | 3932160 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
UMG RESOURCES, LLC | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-04-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-02 | 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 |
---|---|---|---|
240402004365 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220715002085 | 2022-07-15 | BIENNIAL STATEMENT | 2022-04-01 |
200427060315 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54336 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54337 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180423006186 | 2018-04-23 | BIENNIAL STATEMENT | 2018-04-01 |
160429006121 | 2016-04-29 | BIENNIAL STATEMENT | 2016-04-01 |
140424002280 | 2014-04-24 | BIENNIAL STATEMENT | 2014-04-01 |
120531002762 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100618000535 | 2010-06-18 | CERTIFICATE OF PUBLICATION | 2010-06-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State