USJACK, LLC

Name: | USJACK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 1999 (26 years ago) |
Entity Number: | 2386597 |
ZIP code: | 11580 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
PLATINUM REGISTERED AGENTS INC. | Agent | 3023 AVENUE J, BROOKLYN, NY, 11210 |
Name | Role | Address |
---|---|---|
PLATINUM AGENT SERVICES INC | DOS Process Agent | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-11 | 2025-06-04 | Address | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2019-09-04 | 2021-06-11 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2019-09-04 | 2025-06-04 | Address | 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent) |
2005-06-06 | 2019-09-04 | Address | 430 PARK AVENUE, SUITE 505, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-06-08 | 2005-06-06 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604002110 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
210611060330 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
190904000654 | 2019-09-04 | CERTIFICATE OF CHANGE | 2019-09-04 |
190603060683 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170718006144 | 2017-07-18 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State