Name: | TZ UNI LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2019 (6 years ago) |
Entity Number: | 5567922 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2024-07-29 | Address | 2428 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2023-06-20 | 2024-07-29 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2022-04-12 | 2023-06-20 | Address | 2428 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2022-04-12 | 2023-06-20 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-04-19 | 2022-04-12 | Address | 2428 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2019-06-10 | 2021-04-19 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-06-10 | 2022-04-12 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729001933 | 2024-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-11 |
230620005120 | 2023-06-20 | BIENNIAL STATEMENT | 2023-06-01 |
220412000025 | 2021-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-10 |
210629001816 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
210419000096 | 2021-04-19 | CERTIFICATE OF CHANGE | 2021-04-19 |
210406000428 | 2021-04-06 | CERTIFICATE OF PUBLICATION | 2021-04-06 |
190610010388 | 2019-06-10 | ARTICLES OF ORGANIZATION | 2019-06-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State