Name: | URGP NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 20 Feb 2013 (12 years ago) |
Entity Number: | 4362703 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2025-03-19 | 2025-03-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2023-05-12 | 2025-03-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2023-05-12 | 2025-03-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2016-11-16 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-16 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-02-20 | 2016-11-16 | Address | 7966 BEVERLY BOULEVARD, FIRST FLOOR, LOS ANGELES, CA, 90048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319001226 | 2025-03-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-03-19 |
250319000263 | 2025-03-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-03-18 |
230512003515 | 2023-05-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-11 |
210202061153 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190204060372 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170214006337 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
161116000444 | 2016-11-16 | CERTIFICATE OF CHANGE | 2016-11-16 |
130809000847 | 2013-08-09 | CERTIFICATE OF CHANGE | 2013-08-09 |
130514001402 | 2013-05-14 | CERTIFICATE OF PUBLICATION | 2013-05-14 |
130220000604 | 2013-02-20 | ARTICLES OF ORGANIZATION | 2013-02-20 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State