Search icon

UNIPAC IX, LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

Licenses

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

History

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)

Filings

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

Fine And Fees

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