Name: | 269 UNION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2015 (10 years ago) |
Entity Number: | 4734962 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 228, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
STEVEN REICH | Agent | 35 BREWSTER TERRACE, NEW ROCHELLE, NY, 10804 |
Name | Role | Address |
---|---|---|
STEVEN REICH | DOS Process Agent | 228, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2025-03-16 | Address | 35 BREWSTER TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Registered Agent) |
2023-09-20 | 2025-03-16 | Address | 35 BREWSTER TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2015-03-31 | 2023-09-20 | Address | 35 BREWSTER TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Registered Agent) |
2015-03-31 | 2023-09-20 | Address | 35 BREWSTER TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250316000176 | 2025-03-16 | BIENNIAL STATEMENT | 2025-03-16 |
230920004059 | 2023-09-20 | BIENNIAL STATEMENT | 2023-03-01 |
210820001360 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
171110006280 | 2017-11-10 | BIENNIAL STATEMENT | 2017-03-01 |
151124000933 | 2015-11-24 | CERTIFICATE OF PUBLICATION | 2015-11-24 |
150331000663 | 2015-03-31 | ARTICLES OF ORGANIZATION | 2015-03-31 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State