USTR COMMUNICATIONS CORPORATION

Name: | USTR COMMUNICATIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1989 (36 years ago) |
Entity Number: | 1357548 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 9 EAST LOOCKERMAN STREET, SUITE 1B, DOVER, DE, United States, 19901 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROLAND HENNESSEY | Chief Executive Officer | 9 EAST LOOCKERMAN STREET, SUITE 1B, DOVER, DE, United States, 19901 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-20 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-25 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-03-01 | 2002-07-25 | Address | 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-03-01 | 2003-06-20 | Address | 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-08-11 | 2003-06-20 | Address | 303 S BROADWAY, STE 404, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85550 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85549 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030620002146 | 2003-06-20 | BIENNIAL STATEMENT | 2003-06-01 |
020725000945 | 2002-07-25 | CERTIFICATE OF CHANGE | 2002-07-25 |
020301000126 | 2002-03-01 | CERTIFICATE OF CHANGE | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State