Search icon

UNIVERSE CITY NYC LLC

Company Details

Name: UNIVERSE CITY NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2019 (6 years ago)
Entity Number: 5490690
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CRWKUMLK23F4 2024-02-20 234 GLENMORE AVE, BROOKLYN, NY, 11207, 3307, USA 234 GLENMORE AVE, BROOKLYN, NY, 11207, 3307, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-03-15
Initial Registration Date 2023-01-11
Entity Start Date 2019-02-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561730, 611710, 624210, 722310, 813311
Product and Service Codes AA11

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRITTANY MARKOWITZ
Role CFO
Address 234 GLENMORE AVE, BROOKLYN, NY, 11207, USA
Government Business
Title PRIMARY POC
Name BRITTANY MARKOWITZ
Role CFO
Address 234 GLENMORE AVE, BROOKLYN, NY, 11207, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2019-02-07 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-02-07 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928015475 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029194 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210202061163 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207010424 2019-02-07 ARTICLES OF ORGANIZATION 2019-02-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State