Name: | SERVICE FORCE USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2002 (23 years ago) |
Entity Number: | 2794746 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-05 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-01-05 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-07-22 | 2010-01-05 | Address | 4566 E TERMINAL DR, STE 200, DULLES, VA, 20166, USA (Type of address: Service of Process) |
2006-09-12 | 2008-07-22 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2006-09-12 | 2010-01-05 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-08-27 | 2006-09-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-08-27 | 2006-09-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-30 | 2004-08-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88190 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88189 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100105000436 | 2010-01-05 | CERTIFICATE OF CHANGE | 2010-01-05 |
080722002564 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
070116002186 | 2007-01-16 | BIENNIAL STATEMENT | 2006-07-01 |
060912000677 | 2006-09-12 | CERTIFICATE OF CHANGE | 2006-09-12 |
040827000416 | 2004-08-27 | CERTIFICATE OF CHANGE | 2004-08-27 |
020730000024 | 2002-07-30 | APPLICATION OF AUTHORITY | 2002-07-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State