Name: | UNIFIED DOOR AND HARDWARE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2014 (11 years ago) |
Entity Number: | 4563543 |
ZIP code: | 08110 |
County: | Albany |
Address: | 1650 suckle highway, PENNSAUKEN, NJ, United States, 08110 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1650 suckle highway, PENNSAUKEN, NJ, United States, 08110 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2024-12-31 | 2024-12-31 | Address | 1650 suckle highway, PENNSAUKEN, NJ, 08110, USA (Type of address: Service of Process) |
2024-08-28 | 2024-12-31 | Address | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2024-08-28 | 2024-12-31 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2024-04-26 | 2024-08-28 | Address | ONE COMMERCE PLAZA,SUITE 805-A, 99 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2014-04-17 | 2024-04-26 | Address | ONE COMMERCE PLAZA,SUITE 805-A, 99 WASHINGTON AVE., ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231000845 | 2024-12-30 | CERTIFICATE OF MERGER | 2024-12-30 |
241231000819 | 2024-12-30 | CERTIFICATE OF MERGER | 2024-12-30 |
240828003167 | 2024-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-23 |
240426000112 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
220414002874 | 2022-04-14 | BIENNIAL STATEMENT | 2022-04-01 |
200407060019 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180425006086 | 2018-04-25 | BIENNIAL STATEMENT | 2018-04-01 |
160401006362 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140729000575 | 2014-07-29 | CERTIFICATE OF PUBLICATION | 2014-07-29 |
140417000553 | 2014-04-17 | APPLICATION OF AUTHORITY | 2014-04-17 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State