Search icon

URBANSCAPE EQUITIES LLC

Company Details

Name: URBANSCAPE EQUITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2023
Entity Number: 5456107
ZIP code: 12207
County: Orange
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-09-27 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-09-27 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-08 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-08 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-16 2021-09-08 Address 4629 156TH ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2019-05-14 2021-09-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2020-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-10 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-10 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230927003008 2023-09-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-14
220930008636 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017602 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210908001956 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
201216060550 2020-12-16 BIENNIAL STATEMENT 2020-12-01
SR-110105 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-110104 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190308000563 2019-03-08 CERTIFICATE OF PUBLICATION 2019-03-08
181210000410 2018-12-10 ARTICLES OF ORGANIZATION 2018-12-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State