Search icon

UNITY ASSET MANAGEMENT LLC

Headquarter

Company Details

Name: UNITY ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2015 (9 years ago)
Entity Number: 4870979
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 128 CHURCH STREET, EAST AURORA, NY, United States, 14052

Links between entities

Type Company Name Company Number State
Headquarter of UNITY ASSET MANAGEMENT LLC, Alabama 001-007-201 Alabama

DOS Process Agent

Name Role Address
PELTAN LAW, PLLC DOS Process Agent 128 CHURCH STREET, EAST AURORA, NY, United States, 14052

Agent

Name Role Address
BRANDON WRAZEN, ESQ. PELTAN LAW, PLLC Agent 128 CHURCH STREET, EAST AURORA, NY, 14052

History

Start date End date Type Value
2016-06-13 2024-05-16 Address 128 CHURCH STREET, EAST AURORA, NY, 14052, USA (Type of address: Registered Agent)
2016-06-13 2024-05-16 Address 128 CHURCH STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2015-12-30 2016-06-13 Address 1207 DELAWARE AVENUE, STE 466, BUFFALO, NY, 14209, USA (Type of address: Registered Agent)
2015-12-30 2016-06-13 Address 1207 DELAWARE AVENUE, STE 466, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003239 2024-05-16 BIENNIAL STATEMENT 2024-05-16
201007060285 2020-10-07 BIENNIAL STATEMENT 2019-12-01
160613000505 2016-06-13 CERTIFICATE OF CHANGE 2016-06-13
151230010180 2015-12-30 ARTICLES OF ORGANIZATION 2016-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901396 Other Statutory Actions 2019-10-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-15
Termination Date 2020-07-27
Date Issue Joined 2019-12-10
Section 1692
Status Terminated

Parties

Name PHILLIPS
Role Plaintiff
Name UNITY ASSET MANAGEMENT LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State