U.S. RE COMPANIES, INC.

Name: | U.S. RE COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2001 (24 years ago) |
Entity Number: | 2622122 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 BLUE HILL PLAZA, 3RD FL PO BOX 1574, PEARL RIVER, NY, United States, 10965 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TAL P PICCIONE | Chief Executive Officer | 1 BLUE HILL PLAZA, 3RD FL PO BOX 1574, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-30 | 2019-01-28 | Address | (Type of address: Service of Process) |
2012-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-19 | 2018-11-30 | Address | 1 BLUE HILL PLAZA, 3RD FL PO BOX 1574, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2005-04-08 | 2009-03-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-04-08 | 2009-03-19 | Address | 745 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87594 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87595 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181130000091 | 2018-11-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-11-30 |
120521000982 | 2012-05-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-21 |
110407002251 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State