Name: | UNIPAC IX, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Aug 2011 (13 years ago) |
Date of dissolution: | 10 Jun 2024 |
Entity Number: | 4132106 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 513-489-8877
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1407096-DCA | Active | Business | 2011-09-07 | 2025-01-31 |
1407093-DCA | Active | Business | 2011-09-07 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2024-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-01 | 2024-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-03-05 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-03-05 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-01-25 | 2013-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-25 | 2013-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-18 | 2012-01-25 | Address | 10625 TECHWOODS CIRCLE, CINCINNATI, OH, 45242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626000402 | 2024-06-10 | CERTIFICATE OF TERMINATION | 2024-06-10 |
230801005770 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
211122002168 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
190801061105 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170803006802 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150812006298 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
130912006391 | 2013-09-12 | BIENNIAL STATEMENT | 2013-08-01 |
130305000999 | 2013-03-05 | CERTIFICATE OF CHANGE | 2013-03-05 |
121203000719 | 2012-12-03 | CERTIFICATE OF PUBLICATION | 2012-12-03 |
120125001289 | 2012-01-25 | CERTIFICATE OF CHANGE | 2012-01-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3588939 | RENEWAL | INVOICED | 2023-01-27 | 150 | Debt Collection Agency Renewal Fee |
3587321 | RENEWAL | INVOICED | 2023-01-25 | 150 | Debt Collection Agency Renewal Fee |
3305049 | LICENSE REPL | CREDITED | 2021-03-02 | 15 | License Replacement Fee |
3292347 | RENEWAL | INVOICED | 2021-02-04 | 150 | Debt Collection Agency Renewal Fee |
3292352 | RENEWAL | INVOICED | 2021-02-04 | 150 | Debt Collection Agency Renewal Fee |
1223898 | RENEWAL | INVOICED | 2013-01-04 | 150 | Debt Collection Agency Renewal Fee |
1223899 | CNV_TFEE | INVOICED | 2013-01-04 | 3.740000009536743 | WT and WH - Transaction Fee |
1078169 | LICENSE | INVOICED | 2011-09-12 | 113 | Debt Collection License Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State