Name: | UNA-USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2010 (14 years ago) |
Entity Number: | 4003807 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-06 | 2012-07-24 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102259 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181018006107 | 2018-10-18 | BIENNIAL STATEMENT | 2018-10-01 |
161221006143 | 2016-12-21 | BIENNIAL STATEMENT | 2016-10-01 |
141001006873 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121001006030 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
120724000509 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
110526000660 | 2011-05-26 | CERTIFICATE OF PUBLICATION | 2011-05-26 |
101006000109 | 2010-10-06 | APPLICATION OF AUTHORITY | 2010-10-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State