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 |
Name | Role | Address |
---|---|---|
UNTER, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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