Name: | UCM MIDAS GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2010 (14 years ago) |
Entity Number: | 3986533 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, 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 |
---|---|---|---|
2018-08-01 | 2020-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-27 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-19 | 2011-04-27 | Address | 52 VANDERBILT AVE., ATTN: GREGORY PARSONS, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220801003037 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803061521 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-55255 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801007484 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006804 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140805006749 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120801006218 | 2012-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
110427001124 | 2011-04-27 | CERTIFICATE OF CHANGE | 2011-04-27 |
101027000816 | 2010-10-27 | CERTIFICATE OF PUBLICATION | 2010-10-27 |
100819000263 | 2010-08-19 | APPLICATION OF AUTHORITY | 2010-08-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State