-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
USRA NET LEASE L.L.C.
Company Details
Name: |
USRA NET LEASE L.L.C. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
12 Apr 1996 (29 years ago)
|
Date of dissolution: |
13 Jul 2007 |
Entity Number: |
2019701 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
1370 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1370 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1997-07-21
|
2007-07-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1996-04-12
|
1997-07-21
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
070713000956
|
2007-07-13
|
SURRENDER OF AUTHORITY
|
2007-07-13
|
060413002646
|
2006-04-13
|
BIENNIAL STATEMENT
|
2006-04-01
|
040419002372
|
2004-04-19
|
BIENNIAL STATEMENT
|
2004-04-01
|
020426002134
|
2002-04-26
|
BIENNIAL STATEMENT
|
2002-04-01
|
000425002157
|
2000-04-25
|
BIENNIAL STATEMENT
|
2000-04-01
|
980520002051
|
1998-05-20
|
BIENNIAL STATEMENT
|
1998-04-01
|
970721000127
|
1997-07-21
|
CERTIFICATE OF CHANGE
|
1997-07-21
|
960412000600
|
1996-04-12
|
APPLICATION OF AUTHORITY
|
1996-04-12
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State