Name: | UFP NORTHEAST, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Sep 2010 (14 years ago) |
Date of dissolution: | 25 Jun 2021 |
Entity Number: | 3997619 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-20 | 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 |
---|---|---|---|
220405000492 | 2021-06-25 | CERTIFICATE OF TERMINATION | 2021-06-25 |
200901062061 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
SR-55450 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55451 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180921006270 | 2018-09-21 | BIENNIAL STATEMENT | 2018-09-01 |
160923006010 | 2016-09-23 | BIENNIAL STATEMENT | 2016-09-01 |
140922006026 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
121004002286 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
100920000687 | 2010-09-20 | APPLICATION OF AUTHORITY | 2010-09-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State