Name: | URBAN SETTLEMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 17 Jan 2003 (22 years ago) |
Entity Number: | 2858355 |
County: | New York |
Place of Formation: | Pennsylvania |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-01 | 2019-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-01 | 2020-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-01-17 | 2015-09-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-17 | 2015-09-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200129000185 | 2020-01-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-01-29 |
191218000202 | 2019-12-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-01-17 |
170131006327 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
150901000668 | 2015-09-01 | CERTIFICATE OF CHANGE | 2015-09-01 |
150102006156 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130107006212 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110217002379 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
090202003403 | 2009-02-02 | BIENNIAL STATEMENT | 2009-01-01 |
070102002489 | 2007-01-02 | BIENNIAL STATEMENT | 2007-01-01 |
050118002525 | 2005-01-18 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State