ALBERT USTER IMPORTS, INC.

Name: | ALBERT USTER IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1990 (35 years ago) |
Entity Number: | 1434363 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 9211 GAITHER RD, GAITHERSBURG, MD, United States, 20877 |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
KEITH J. DOUGHERTY | Chief Executive Officer | 9211 GAITHER RD, GAITHERSBURG, MD, United States, 20877 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 9211 GAITHER RD, GAITHERSBURG, MD, 20877, USA (Type of address: Chief Executive Officer) |
2023-01-26 | 2024-03-06 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-01-26 | 2024-03-06 | Address | 9211 GAITHER RD, GAITHERSBURG, MD, 20877, USA (Type of address: Chief Executive Officer) |
2023-01-26 | 2023-01-26 | Address | 9211 GAITHER RD, GAITHERSBURG, MD, 20877, USA (Type of address: Chief Executive Officer) |
2023-01-26 | 2024-03-06 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306001998 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
230126000733 | 2022-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-09 |
220323000697 | 2022-03-23 | BIENNIAL STATEMENT | 2022-03-01 |
200317060140 | 2020-03-17 | BIENNIAL STATEMENT | 2020-03-01 |
190327000905 | 2019-03-27 | CERTIFICATE OF CHANGE | 2019-03-27 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State