Search icon

UNITEDMASTERS LLC

Company Details

Name: UNITEDMASTERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2016 (9 years ago)
Entity Number: 4970648
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-11-04 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-06-29 2020-11-04 Address 145 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000278 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220622001416 2022-06-22 BIENNIAL STATEMENT 2022-06-01
210114060182 2021-01-14 BIENNIAL STATEMENT 2020-06-01
201104000163 2020-11-04 CERTIFICATE OF CHANGE 2020-11-04
181012000136 2018-10-12 CERTIFICATE OF AMENDMENT 2018-10-12
160826000498 2016-08-26 CERTIFICATE OF PUBLICATION 2016-08-26
160629000550 2016-06-29 APPLICATION OF AUTHORITY 2016-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100201 Copyright 2021-01-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-11
Termination Date 2021-04-09
Date Issue Joined 2021-03-12
Section 0101
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name UNITEDMASTERS LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State