Name: | UNITED SERVICE PROTECTION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1999 (26 years ago) |
Entity Number: | 2406036 |
ZIP code: | 33197 |
County: | New York |
Principal Address: | 260 INTERSTATE NORTH CIRCLE SE, ATLANTA, GA, United States, 30339 |
Address: | p.o. box 979199, MIAMI, FL, United States, 33197 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | p.o. box 979199, MIAMI, FL, United States, 33197 |
Name | Role | Address |
---|---|---|
JEFFREY STRICKLAND | Chief Executive Officer | 260 INTERSTATE NORTH CIRCLE SE, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 260 INTERSTATE NORTH CIRCLE SE, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2024-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-14 | 2023-08-14 | Address | 260 INTERSTATE NORTH CIRCLE SE, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2024-12-17 | Address | 260 INTERSTATE NORTH CIRCLE SE, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2024-12-17 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217004001 | 2024-12-16 | CERTIFICATE OF MERGER | 2024-12-16 |
230814000098 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
210816002386 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190801061055 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170801006729 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State