Search icon

UNITED STATES CENTRAL AGENCY SERVICES CORP.

Company Details

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

DOS Process Agent

Name Role Address
UNITED STATES CENTRAL AGENCY SERVICES CORP. DOS Process Agent pob 480, HAINESPORT, NJ, United States, 08036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENISE S BELL Chief Executive Officer 33 TARNSFIELD RD, WESTAMPTON, NJ, United States, 08060

History

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)

Filings

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