Search icon

CLOSING USA, LLC

Headquarter

Company Details

Name: CLOSING USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2781130
ZIP code: 12260
County: Ontario
Place of Formation: New York
Address: 99 WASHINGTON AVE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVEnue, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE, SUITE 700, ALBANY, NY, United States, 12260

Links between entities

Type:
Headquarter of
Company Number:
876457
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
90790
State:
Alaska
Type:
Headquarter of
Company Number:
000-608-836
State:
Alabama
Type:
Headquarter of
Company Number:
374ade1e-8cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0610556
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20051305557
State:
COLORADO
Type:
Headquarter of
Company Number:
M05000001732
State:
FLORIDA
Type:
Headquarter of
Company Number:
000143638
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0783892
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
149111
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_01587757
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
421541630
Plan Year:
2015
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
76
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-26 2024-08-06 Address 99 WASHINGTON AVE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-06-26 2024-08-06 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2020-06-09 2024-06-26 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-07 2020-06-09 Address 7665 OMNITECH PLACE, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2018-04-04 2019-01-07 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806000838 2024-07-24 CERTIFICATE OF CHANGE BY AGENT 2024-07-24
240626001196 2024-06-26 BIENNIAL STATEMENT 2024-06-26
220628003599 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200609060848 2020-06-09 BIENNIAL STATEMENT 2020-06-01
190107000071 2019-01-07 CERTIFICATE OF CHANGE 2019-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State