UNION CAPITAL, LLC
Headquarter
Name: | UNION CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Feb 2014 (11 years ago) |
Entity Number: | 4533667 |
ZIP code: | 06511 |
County: | Kings |
Place of Formation: | New York |
Address: | 390 WHALLEY AVE, NEW HAVEN, CT, United States, 06511 |
Name | Role | Address |
---|---|---|
UNION CAPITAL, LLC | DOS Process Agent | 390 WHALLEY AVE, NEW HAVEN, CT, United States, 06511 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-05 | 2020-02-03 | Address | 539 MONTGOMERY ST, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2016-08-31 | 2018-02-05 | Address | 338 CROWN STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2014-02-24 | 2016-08-31 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2014-02-24 | 2016-08-31 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203062721 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180205007194 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160831000069 | 2016-08-31 | CERTIFICATE OF CHANGE | 2016-08-31 |
160225000135 | 2016-02-25 | CERTIFICATE OF PUBLICATION | 2016-02-25 |
140224010161 | 2014-02-24 | ARTICLES OF ORGANIZATION | 2014-02-24 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State