Search icon

UNITED SERVICES TELEPHONE, LLC

Company Details

Name: UNITED SERVICES TELEPHONE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 1997 (28 years ago)
Entity Number: 2141393
ZIP code: 10005
County: Albany
Place of Formation: Tennessee
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2002-07-29 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-29 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-11-06 2002-07-29 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-11-06 2002-07-29 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-05-08 1997-11-06 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1997-05-08 1997-11-06 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-86229 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-86228 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
020729000053 2002-07-29 CERTIFICATE OF CHANGE 2002-07-29
010607002043 2001-06-07 BIENNIAL STATEMENT 2001-05-01
990603002126 1999-06-03 BIENNIAL STATEMENT 1999-05-01
971106000127 1997-11-06 CERTIFICATE OF AMENDMENT 1997-11-06
970805000523 1997-08-05 AFFIDAVIT OF PUBLICATION 1997-08-05
970805000521 1997-08-05 AFFIDAVIT OF PUBLICATION 1997-08-05
970508000442 1997-05-08 APPLICATION OF AUTHORITY 1997-05-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State