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