Name: | UNKNOWABLE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2017 (8 years ago) |
Entity Number: | 5069103 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
UNKNOWABLE, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001717 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230130003629 | 2023-01-30 | BIENNIAL STATEMENT | 2023-01-01 |
210129060586 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
SR-77558 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77559 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190118060612 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
170727000252 | 2017-07-27 | CERTIFICATE OF PUBLICATION | 2017-07-27 |
170315000485 | 2017-03-15 | CERTIFICATE OF AMENDMENT | 2017-03-15 |
170117001098 | 2017-01-17 | APPLICATION OF AUTHORITY | 2017-01-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State