Name: | UNIVERSAL LACROSSE COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2017 (8 years ago) |
Entity Number: | 5173490 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-07-20 | 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 |
---|---|---|---|
240410001154 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
SR-107991 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107992 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171019000408 | 2017-10-19 | CERTIFICATE OF PUBLICATION | 2017-10-19 |
170720000584 | 2017-07-20 | APPLICATION OF AUTHORITY | 2017-07-20 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State