Search icon

UNTER, LLC

Company Details

Name: UNTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2011 (13 years ago)
Entity Number: 4141698
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
UNTER, LLC DOS Process Agent 28 LIBERTY STREET, 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
2019-09-06 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-04-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-07 2016-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-07 2016-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-14 2013-03-07 Address 800 MARKET STREET, 7TH FLOOR, SAN FRANCISCO, CA, 94102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001975 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901002399 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190906060396 2019-09-06 BIENNIAL STATEMENT 2019-09-01
SR-58512 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58513 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901007028 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160401000742 2016-04-01 CERTIFICATE OF CHANGE 2016-04-01
150910006372 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130917006588 2013-09-17 BIENNIAL STATEMENT 2013-09-01
130307000957 2013-03-07 CERTIFICATE OF CHANGE 2013-03-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State