Name: | UNITED BRIDGE CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jul 2015 (10 years ago) |
Date of dissolution: | 18 Jan 2019 |
Entity Number: | 4786276 |
ZIP code: | 10005 |
County: | Cortland |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-18 | 2019-01-28 | Address | 333 LAS OLAS WAY, #211, FORT LAUDERDALE, FL, 33301, USA (Type of address: Service of Process) |
2015-07-08 | 2019-01-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-08 | 2019-01-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-106198 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106199 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190118000771 | 2019-01-18 | SURRENDER OF AUTHORITY | 2019-01-18 |
150917000602 | 2015-09-17 | CERTIFICATE OF PUBLICATION | 2015-09-17 |
150708000483 | 2015-07-08 | APPLICATION OF AUTHORITY | 2015-07-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State