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