Name: | UNITED STATES CENTRAL AGENCY SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 2002 (23 years ago) |
Date of dissolution: | 01 Apr 2022 |
Entity Number: | 2791252 |
ZIP code: | 08036 |
County: | Dutchess |
Place of Formation: | New Jersey |
Address: | pob 480, HAINESPORT, NJ, United States, 08036 |
Principal Address: | 33 TARNSFIELD RD, WESTAMPTON, NJ, United States, 08060 |
Name | Role | Address |
---|---|---|
UNITED STATES CENTRAL AGENCY SERVICES CORP. | DOS Process Agent | pob 480, HAINESPORT, NJ, United States, 08036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENISE S BELL | Chief Executive Officer | 33 TARNSFIELD RD, WESTAMPTON, NJ, United States, 08060 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-22 | 2022-04-01 | Address | 33 TARNSFIELD RD, WESTAMPTON, NJ, 08060, 2361, USA (Type of address: Chief Executive Officer) |
2022-03-22 | 2022-04-01 | Address | pob 480, HAINESPORT, NJ, 08036, USA (Type of address: Service of Process) |
2020-07-01 | 2022-03-22 | Address | 33 TARNSFIELD ROAD, WESTAMPTON, NJ, 08060, 2361, USA (Type of address: Service of Process) |
2006-06-15 | 2020-07-01 | Address | 33 TARNSFIELD ROAD, WESTAMPTON, NJ, 08060, 2361, USA (Type of address: Service of Process) |
2006-06-15 | 2022-03-22 | Address | 33 TARNSFIELD RD, WESTAMPTON, NJ, 08060, 2361, USA (Type of address: Chief Executive Officer) |
2004-07-21 | 2006-06-15 | Address | 33 TARNSFIELD RD, WESTAMPTON, NJ, 08060, 2361, USA (Type of address: Chief Executive Officer) |
2004-07-21 | 2006-06-15 | Address | 33 TARNSFIELD RD, WESTAMPTON, NJ, 08060, 2361, USA (Type of address: Principal Executive Office) |
2002-07-19 | 2006-06-15 | Address | 33 TARNSFIELD ROAD, WESTAMPTON, NJ, 08060, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220401001753 | 2022-04-01 | CERTIFICATE OF TERMINATION | 2022-04-01 |
220322003203 | 2021-09-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-21 |
200701060009 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006031 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006489 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701006111 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120706006615 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100714002385 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080711003296 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060615002175 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State