Search icon

CODE UNLIMITED LLC

Company Details

Name: CODE UNLIMITED LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2013 (12 years ago)
Entity Number: 4394590
ZIP code: 12207
County: Rensselaer
Place of Formation: Oregon
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-02-28 2025-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2025-02-28 2025-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-03 2025-02-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-03 2025-02-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-08-25 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-08-25 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-04-05 2022-08-25 Address 13515 SW MILLIKAN WAY, BEAVERTON, OR, 97005, USA (Type of address: Service of Process)
2013-04-26 2021-04-05 Address 12655 SW CENTER ST, SUITE 350, BEAVERTON, OR, 97005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250405000268 2025-04-05 BIENNIAL STATEMENT 2025-04-05
250228000303 2025-02-27 CERTIFICATE OF CHANGE BY ENTITY 2025-02-27
230403000417 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220825002726 2022-08-25 CERTIFICATE OF CHANGE BY ENTITY 2022-08-25
210405062351 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190408060335 2019-04-08 BIENNIAL STATEMENT 2019-04-01
180924000621 2018-09-24 CERTIFICATE OF PUBLICATION 2018-09-24
180904060020 2018-09-04 BIENNIAL STATEMENT 2017-04-01
130426000140 2013-04-26 APPLICATION OF AUTHORITY 2013-04-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State