CAPITAL UNITED REGIONAL CENTER LLC

Name: | CAPITAL UNITED REGIONAL CENTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 May 2013 (12 years ago) |
Entity Number: | 4408888 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-20 | 2017-05-15 | Address | C/O 925 CAPTL, 600 MADISON AVE, FLOOR 3, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-01-20 | 2017-03-20 | Address | 110 EAST 55TH STREET, FLOOR 16, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-06-20 | 2015-01-20 | Address | 35 W, 35TH ST., STE. 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-05-28 | 2014-06-20 | Address | 57 WEST 75TH STREET, #3A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170519006106 | 2017-05-19 | BIENNIAL STATEMENT | 2017-05-01 |
170515000277 | 2017-05-15 | CERTIFICATE OF CHANGE | 2017-05-15 |
170320006005 | 2017-03-20 | BIENNIAL STATEMENT | 2015-05-01 |
150120000934 | 2015-01-20 | CERTIFICATE OF CHANGE | 2015-01-20 |
140620000131 | 2014-06-20 | CERTIFICATE OF CHANGE | 2014-06-20 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State