Search icon

U.S. RE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: U.S. RE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1988 (37 years ago)
Entity Number: 1238094
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 745 FIFTH AVE 19TH FLR, NEW YORK, NY, United States, 10151
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TAL P PICCIONE Chief Executive Officer 745 FIFTH AVE 19TH FLR, NEW YORK, NY, United States, 10151

Links between entities

Type:
Headquarter of
Company Number:
000-935-162
State:
Alabama

History

Start date End date Type Value
2018-11-27 2019-01-28 Address (Type of address: Service of Process)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2018-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-02 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-06-02 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-85506 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85507 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181127000466 2018-11-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-11-27
121002000910 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120827001092 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State