Search icon

URBA LAW PLLC

Company Details

Name: URBA LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2017 (7 years ago)
Entity Number: 5257780
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 120 white plains road,, ste 420, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE PLLC DOS Process Agent 120 white plains road,, ste 420, TARRYTOWN, NY, United States, 10591

Agent

Name Role Address
jonas urba fka v. jonas urba Agent 120 white plains road,, ste 420, TARRYTOWN, NY, 10591

History

Start date End date Type Value
2025-03-12 2025-03-13 Address 120 white plains road,, ste 420, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent)
2025-03-12 2025-03-13 Address 120 white plains road,, ste 420, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2025-03-10 2025-03-12 Address 120 white plains road,, ste 420, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2025-03-10 2025-03-12 Address 120 white plains road,, ste 420, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent)
2023-12-07 2025-03-10 Address 295 madison ave,, 12th floor, #1200v, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-12-07 2025-03-10 Address 295 madison ave. at east 41st st., 12th floor, #1200v, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-02-21 2022-09-01 Address 295 madison ave,, 12th floor, #1200v, NEW YORK, NY, 10017, 6379, USA (Type of address: Service of Process)
2023-02-21 2022-09-30 Address 295 madison ave. at east 41st st., 12th floor, #1200v, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2022-09-30 2023-12-07 Address 200 park avenue, suite 1700, NEW YORK, NY, 10166, USA (Type of address: Registered Agent)
2022-09-30 2023-12-07 Address 295 madison ave,, 12th floor, #1200v, NEW YORK, NY, 10017, 6379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313001978 2025-03-13 CERTIFICATE OF AMENDMENT 2025-03-13
250312003860 2025-03-12 CERTIFICATE OF AMENDMENT 2025-03-12
250310000359 2025-02-19 CERTIFICATE OF CHANGE BY ENTITY 2025-02-19
231207003766 2023-12-07 BIENNIAL STATEMENT 2023-12-01
220930017648 2022-09-28 CERTIFICATE OF CHANGE BY ENTITY 2022-09-28
220901003749 2022-08-31 CERTIFICATE OF CHANGE BY ENTITY 2022-08-31
230221000423 2022-08-10 CERTIFICATE OF CHANGE BY ENTITY 2022-08-10
220913000102 2022-01-03 CERTIFICATE OF CHANGE BY ENTITY 2022-01-03
211230002847 2021-12-30 BIENNIAL STATEMENT 2021-12-30
201203061810 2020-12-03 BIENNIAL STATEMENT 2019-12-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State