Name: | UNITED ROAD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1998 (27 years ago) |
Entity Number: | 2256497 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 41100 PLYMOUTH RD, 4TH FLOOR, PLYMOUTH, MI, United States, 48170 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
MARK ANDERSON | Chief Executive Officer | 41100 PLYMOUTH RD, 4TH FLOOR, PLYMOUTH, MI, United States, 48170 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK, INC | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 10701 MIDDLEBELT RD, ROMULUS, MI, 48174, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 41100 PLYMOUTH RD, 4TH FLOOR, PLYMOUTH, MI, 48170, USA (Type of address: Chief Executive Officer) |
2022-04-05 | 2024-06-04 | Address | 10701 MIDDLEBELT RD, ROMULUS, MI, 48174, USA (Type of address: Chief Executive Officer) |
2022-04-05 | 2024-06-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-04-05 | 2024-06-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604001235 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220906002120 | 2022-09-06 | BIENNIAL STATEMENT | 2022-05-01 |
220419002257 | 2022-04-19 | BIENNIAL STATEMENT | 2020-05-01 |
220405000065 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
150219000104 | 2015-02-19 | CERTIFICATE OF CHANGE | 2015-02-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State