Name: | UNIFIED DOOR AND HARDWARE GROUP DE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2015 (10 years ago) |
Date of dissolution: | 31 Jan 2025 |
Entity Number: | 4706751 |
ZIP code: | 08110 |
County: | Albany |
Address: | 1650 suckle highway, PENNSAUKEN, NJ, United States, 08110 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1650 suckle highway, PENNSAUKEN, NJ, United States, 08110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 1650 suckle highway, PENNSAUKEN, NJ, 08110, USA (Type of address: Service of Process) |
2024-12-30 | 2025-02-03 | Address | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2024-12-30 | 2024-12-30 | Address | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2024-12-30 | 2025-02-03 | Address | 1650 suckle highway, PENNSAUKEN, NJ, 08110, USA (Type of address: Service of Process) |
2024-08-28 | 2024-12-30 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2024-08-28 | 2024-12-30 | Address | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2015-02-06 | 2024-08-28 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBVANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005251 | 2025-01-31 | CERTIFICATE OF TERMINATION | 2025-01-31 |
241230018540 | 2024-12-30 | CERTIFICATE OF MERGER | 2024-12-31 |
241230018556 | 2024-12-30 | CERTIFICATE OF MERGER | 2024-12-31 |
240828003156 | 2024-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-23 |
230202000422 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210201060197 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
150505000820 | 2015-05-05 | CERTIFICATE OF PUBLICATION | 2015-05-05 |
150206000733 | 2015-02-06 | APPLICATION OF AUTHORITY | 2015-02-06 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State