Name: | 1971 UNION BOULEVARD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2015 (10 years ago) |
Entity Number: | 4744193 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2025-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-03 | 2016-08-26 | Name | 1991 UNION BOULEVARD LLC |
2015-04-17 | 2015-06-03 | Name | 1933 UNION BOULEVARD LLC |
2015-04-17 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044617 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230406003821 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210408060344 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190409060470 | 2019-04-09 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71118 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160826000329 | 2016-08-26 | CERTIFICATE OF AMENDMENT | 2016-08-26 |
150716000513 | 2015-07-16 | CERTIFICATE OF PUBLICATION | 2015-07-16 |
150603000295 | 2015-06-03 | CERTIFICATE OF AMENDMENT | 2015-06-03 |
150417010281 | 2015-04-17 | ARTICLES OF ORGANIZATION | 2015-04-17 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State