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