-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
USL LLC
Company Details
Name: |
USL LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
20 Feb 2001 (24 years ago)
|
Entity Number: |
2607368 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
139 CENTRE ST, SUITE PH 138, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
139 CENTRE ST, SUITE PH 138, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
2009-01-21
|
2011-03-14
|
Address
|
185 CANAL STREET STE 502, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2001-02-20
|
2009-01-21
|
Address
|
185 CANAL STREET STE 202, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210203060539
|
2021-02-03
|
BIENNIAL STATEMENT
|
2021-02-01
|
130211006638
|
2013-02-11
|
BIENNIAL STATEMENT
|
2013-02-01
|
110314002807
|
2011-03-14
|
BIENNIAL STATEMENT
|
2011-02-01
|
090121002514
|
2009-01-21
|
BIENNIAL STATEMENT
|
2009-02-01
|
070129002298
|
2007-01-29
|
BIENNIAL STATEMENT
|
2007-02-01
|
050404002587
|
2005-04-04
|
BIENNIAL STATEMENT
|
2005-02-01
|
010608000610
|
2001-06-08
|
AFFIDAVIT OF PUBLICATION
|
2001-06-08
|
010608000608
|
2001-06-08
|
AFFIDAVIT OF PUBLICATION
|
2001-06-08
|
010220000020
|
2001-02-20
|
ARTICLES OF ORGANIZATION
|
2001-02-20
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State