Name: | UCFA REALTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Oct 2019 |
Entity Number: | 4179938 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-22 | 2012-11-08 | Address | C/O BLUMBERGEXCELSIOR, 62 WHITE ST., 2ND FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191022000159 | 2019-10-22 | CERTIFICATE OF TERMINATION | 2019-10-22 |
SR-59377 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59376 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171205006730 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151207006272 | 2015-12-07 | BIENNIAL STATEMENT | 2015-12-01 |
131209006024 | 2013-12-09 | BIENNIAL STATEMENT | 2013-12-01 |
121108000839 | 2012-11-08 | CERTIFICATE OF CHANGE | 2012-11-08 |
120227000513 | 2012-02-27 | CERTIFICATE OF PUBLICATION | 2012-02-27 |
111222000422 | 2011-12-22 | APPLICATION OF AUTHORITY | 2011-12-22 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State