Search icon

URBAN POLICY DEVELOPMENT LLC

Company Details

Name: URBAN POLICY DEVELOPMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2011 (14 years ago)
Entity Number: 4077681
ZIP code: 12207
County: New York
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-12-01 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-12-01 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-06 2018-10-24 Address 2526 SAINT PAUL STREET, BALTIMORE, MD, 21218, USA (Type of address: Service of Process)
2011-04-06 2017-04-06 Address P.O. BOX 27175, BALTIMORE, MD, 21230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419001800 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210419060060 2021-04-19 BIENNIAL STATEMENT 2021-04-01
201229060462 2020-12-29 BIENNIAL STATEMENT 2019-04-01
201201000728 2020-12-01 CERTIFICATE OF CHANGE 2020-12-01
SR-57137 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57136 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181024000530 2018-10-24 CERTIFICATE OF CHANGE 2018-10-24
170406006195 2017-04-06 BIENNIAL STATEMENT 2017-04-01
130410006087 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110406000164 2011-04-06 APPLICATION OF AUTHORITY 2011-04-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State