Name: | UNIFIED OPERATIONS NEW YORK, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 25 Feb 2021 (4 years ago) |
Entity Number: | 5949420 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-20 | 2023-12-14 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2022-07-20 | 2023-12-14 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2022-02-09 | 2021-07-28 | Address | 100 WALL ST, STE 503, NEW YORK, 10005, USA (Type of address: Service of Process) |
2021-07-28 | 2022-07-20 | Address | 100 WALL ST, STE 503, NEW YORK, 10005, USA (Type of address: Service of Process) |
2021-02-25 | 2022-02-09 | Address | 16 COURT ST., FL 14, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214001399 | 2023-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-13 |
220720002501 | 2022-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-19 |
210728001582 | 2021-07-23 | CERTIFICATE OF CHANGE BY AGENT | 2021-07-23 |
220209001394 | 2021-07-08 | CERTIFICATE OF PUBLICATION | 2021-07-08 |
210225000380 | 2021-02-25 | APPLICATION OF AUTHORITY | 2021-02-25 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State