U.S. REALTY ADVISORS, LLC
Headquarter
Name: | U.S. REALTY ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 1996 (29 years ago) |
Entity Number: | 2020708 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-08-28 | Address | & MENDELSOHN LLP, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2024-03-19 | 2024-08-28 | Address | 1345 AVE OF AMERICAS, 21ST FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2012-06-27 | 2024-03-19 | Address | 1370 AVE OF AMERICAS, 21ST FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-02-23 | 2012-06-27 | Address | 1370 AVE OF THE AMERICAS, 21ST FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-04-17 | 2024-03-19 | Address | & MENDELSOHN LLP, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828000670 | 2024-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-27 |
240319003773 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
201228060140 | 2020-12-28 | BIENNIAL STATEMENT | 2020-04-01 |
190312061240 | 2019-03-12 | BIENNIAL STATEMENT | 2018-04-01 |
160404007230 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State