Name: | U.S. COST INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1994 (30 years ago) |
Entity Number: | 1879059 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Georgia |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 11475 GREAT OAKS WAY, SUITE 250, ALPHARETTA, GA, United States, 30022 |
Contact Details
Phone +1 770-481-1600
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
SUZANNE MOLTZEN | Chief Executive Officer | 11475 GREAT OAKS WAY, SUITE 250, ALPHARETTA, GA, United States, 30022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 1200 ABERNATHY ROAD NE, SUITE 950, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 11475 GREAT OAKS WAY, SUITE 250, ALPHARETTA, GA, 30022, 2494, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-11-20 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2020-12-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-11-20 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120000766 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
201202060220 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-115792 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115791 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
181228006032 | 2018-12-28 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State