Search icon

UNION CAPITAL, LLC

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
UNION CAPITAL, LLC DOS Process Agent 390 WHALLEY AVE, NEW HAVEN, CT, United States, 06511

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
1185953
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001619290
Phone:
646-699-1152

Latest Filings

Form type:
SC 13G/A
Filing date:
2020-12-22
File:
Form type:
SC 13G
Filing date:
2020-12-22
File:
Form type:
SC 13G
Filing date:
2019-08-29
File:
Form type:
SC 13G/A
Filing date:
2017-10-23
File:
Form type:
SC 13G
Filing date:
2017-08-08
File:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2021-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNION CAPITAL, LLC
Party Role:
Plaintiff
Party Name:
SULTAN CAPITAL GROUP, L,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-07
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNION CAPITAL, LLC
Party Role:
Plaintiff
Party Name:
MINERCO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-03
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNION CAPITAL, LLC
Party Role:
Plaintiff
Party Name:
FIRST COLUMBIA GOLD CORP.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State