Name: | USHG, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 1997 (27 years ago) |
Entity Number: | 2211394 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-05 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-05 | 2020-06-05 | Address | ATTN: CHIEF LEGAL OFFICER, 853 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-12-04 | 2018-09-05 | Address | ATTN: GENERAL COUNSEL, 24 UNION SQUARE EAST 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-12-10 | 2017-12-04 | Address | ATTN RON PALMESE GEN COUNSEL, 24 UNION SQUARE EAST 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-12-19 | 2013-12-10 | Address | 24 UNION SQUARE EAST, 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041039 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211203002278 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
200605000289 | 2020-06-05 | CERTIFICATE OF CHANGE | 2020-06-05 |
200108060656 | 2020-01-08 | BIENNIAL STATEMENT | 2019-12-01 |
180905000780 | 2018-09-05 | CERTIFICATE OF CHANGE | 2018-09-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State