Name: | IUV PHASE 1 OWNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2022 (2 years ago) |
Entity Number: | 6663953 |
ZIP code: | 12207 |
County: | New York |
Foreign Legal Name: | IUV PHASE I OWNER, LLC |
Fictitious Name: | IUV PHASE 1 OWNER, LLC |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-01-08 | 2024-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-03-05 | 2023-03-05 | Address | 432 park ave souty,, 2nd floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-03-05 | 2024-01-08 | Address | 432 park ave souty,, 2nd floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2022-12-08 | 2023-03-05 | Address | 432 park ave souty,, 2nd floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004784 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240322000725 | 2024-03-21 | CERTIFICATE OF AMENDMENT | 2024-03-21 |
240108002455 | 2024-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-05 |
230305000642 | 2023-03-03 | CERTIFICATE OF PUBLICATION | 2023-03-03 |
221208002542 | 2022-12-07 | APPLICATION OF AUTHORITY | 2022-12-07 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State