Search icon

SERVICE FORCE USA, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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