Name: | UNICO HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 2011 (14 years ago) |
Entity Number: | 4056983 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 1 YORK STREET, APT 6G, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
UNICO HOLDINGS LLC | DOS Process Agent | 1 YORK STREET, APT 6G, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-03 | 2019-04-01 | Address | 140 E 83RD STREET, APT 5C, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2011-12-14 | 2015-02-03 | Address | 261 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-02-17 | 2011-12-14 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-02-17 | 2011-12-14 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201000266 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
230130000091 | 2023-01-30 | BIENNIAL STATEMENT | 2021-02-01 |
190401060007 | 2019-04-01 | BIENNIAL STATEMENT | 2019-02-01 |
150203006818 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130204006549 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
111214000090 | 2011-12-14 | CERTIFICATE OF CHANGE | 2011-12-14 |
110808000332 | 2011-08-08 | CERTIFICATE OF PUBLICATION | 2011-08-08 |
110217000892 | 2011-02-17 | ARTICLES OF ORGANIZATION | 2011-02-17 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State