-
Home Page
›
-
Counties
›
-
Albany
›
-
10005
›
-
1971 UNION BOULEVARD LLC
Company Details
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 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
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)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
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: 01 Feb 2025
Sources:
New York Secretary of State