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