Name: | USPA ACCESSORIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2000 (25 years ago) |
Entity Number: | 2463388 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 1 East 33rd Street 9th FL, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GEORGE ALTIRS | DOS Process Agent | 1 East 33rd Street 9th FL, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2024-01-25 | Address | 1 East 33rd Street 9th FL, New York, NY, 10016, USA (Type of address: Service of Process) |
2022-06-17 | 2023-06-29 | Address | 3 empire boulevard, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Service of Process) |
2020-01-29 | 2022-06-17 | Address | 1411 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-09-24 | 2020-01-29 | Address | 1411 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-06-08 | 2018-09-24 | Address | 119 WEST 40TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125003791 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
230629003102 | 2023-06-29 | BIENNIAL STATEMENT | 2022-01-01 |
220617001346 | 2022-06-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-16 |
200129060455 | 2020-01-29 | BIENNIAL STATEMENT | 2020-01-01 |
180924000670 | 2018-09-24 | CERTIFICATE OF CHANGE | 2018-09-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State