UCS HOLDINGS, LLC

Name: | UCS HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jan 2011 (14 years ago) |
Date of dissolution: | 26 Mar 2019 |
Entity Number: | 4046217 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-15 | 2017-11-20 | Address | 535 8TH AVE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-11-09 | 2016-03-15 | Address | 535 8TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-01-08 | 2015-11-09 | Address | 371 MERRICK RD, STE 305, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2011-01-24 | 2013-01-08 | Address | 2900 STEVENS ST., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190326000187 | 2019-03-26 | ARTICLES OF DISSOLUTION | 2019-03-26 |
190111060752 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
180427000212 | 2018-04-27 | CERTIFICATE OF AMENDMENT | 2018-04-27 |
171120000398 | 2017-11-20 | CERTIFICATE OF CHANGE | 2017-11-20 |
170821006239 | 2017-08-21 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State