Search icon

T8 ULYSSES SITE MANAGEMENT LLC

Company Details

Name: T8 ULYSSES SITE MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2011 (14 years ago)
Entity Number: 4081914
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-15 2011-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414004095 2023-04-14 BIENNIAL STATEMENT 2023-04-01
210426060340 2021-04-26 BIENNIAL STATEMENT 2021-04-01
200323060147 2020-03-23 BIENNIAL STATEMENT 2019-04-01
SR-57229 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57230 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150401006587 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006833 2013-04-04 BIENNIAL STATEMENT 2013-04-01
120103000898 2012-01-03 CERTIFICATE OF AMENDMENT 2012-01-03
111219000241 2011-12-19 CERTIFICATE OF CHANGE 2011-12-19
110609000092 2011-06-09 CERTIFICATE OF PUBLICATION 2011-06-09

Date of last update: 02 Feb 2025

Sources: New York Secretary of State