Name: | UNION COURSE HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 2019 (6 years ago) |
Entity Number: | 5590789 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-05-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-05-27 | 2025-05-30 | Address | 7014 13th Ave, Brooklyn, NY, 11228, USA (Type of address: Service of Process) |
2022-09-28 | 2025-05-27 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2025-05-27 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-22 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530022001 | 2025-05-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-29 |
250527003411 | 2025-05-27 | BIENNIAL STATEMENT | 2025-05-27 |
220928010660 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029424 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
190722010212 | 2019-07-22 | ARTICLES OF ORGANIZATION | 2019-07-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State