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