Name: | U.S.I. HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2003 (22 years ago) |
Entity Number: | 2919600 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 555 PLEASANTVILLE RD 160S, BRIARCLIFF MANOR, NY, United States, 10510 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MIKE SICARD | Chief Executive Officer | 555 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-26 | 2009-06-29 | Address | 555 PLEASANTVILLE RD 160S, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
2005-08-26 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-06-16 | 2005-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37295 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150701006795 | 2015-07-01 | BIENNIAL STATEMENT | 2015-06-01 |
130701006370 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110628002430 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090629002491 | 2009-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
070522002439 | 2007-05-22 | BIENNIAL STATEMENT | 2007-06-01 |
050826002345 | 2005-08-26 | BIENNIAL STATEMENT | 2005-06-01 |
030616000414 | 2003-06-16 | APPLICATION OF AUTHORITY | 2003-06-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State