Search icon

UNITED GOVERNMENT SERVICES, LLC

Company Details

Name: UNITED GOVERNMENT SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Feb 2000 (25 years ago)
Date of dissolution: 20 Dec 2013
Entity Number: 2477319
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2005-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-02-19 2005-12-19 Address ATTN: LEGAL DEPT, 401 W MICHIGAN ST, MILWAUKEE, WI, 53203, USA (Type of address: Service of Process)
2000-02-24 2002-02-19 Address ATTN: MARK BACKE, 401 WEST MICHIGAN STREET, MILWAUKEE, WI, 53203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30736 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-30735 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
131220000185 2013-12-20 CERTIFICATE OF TERMINATION 2013-12-20
120301002155 2012-03-01 BIENNIAL STATEMENT 2012-02-01
100127002581 2010-01-27 BIENNIAL STATEMENT 2010-02-01
080201002036 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060221002699 2006-02-21 BIENNIAL STATEMENT 2006-02-01
051219000172 2005-12-19 CERTIFICATE OF CHANGE 2005-12-19
040202002441 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020219002065 2002-02-19 BIENNIAL STATEMENT 2002-02-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State