Name: | USA INTERNATIONAL CORPORATE SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2005 (20 years ago) |
Entity Number: | 3237880 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SIUTE 1018, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O STRUCK-OFF COMPANIES LLC | DOS Process Agent | 19 WEST 34TH STREET SIUTE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-13 | 2011-08-02 | Address | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-01-13 | 2011-08-02 | Address | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-01-04 | 2007-02-02 | Name | SWISSOPTION CORPORATE SOLUTIONS LLC |
2005-08-01 | 2006-01-04 | Name | PREMIER GROUP SERVICES LLC |
2005-08-01 | 2006-01-13 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-08-01 | 2006-01-13 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110802000099 | 2011-08-02 | CERTIFICATE OF CHANGE | 2011-08-02 |
070821002401 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
070202000887 | 2007-02-02 | CERTIFICATE OF AMENDMENT | 2007-02-02 |
060113000125 | 2006-01-13 | CERTIFICATE OF CHANGE | 2006-01-13 |
060104001118 | 2006-01-04 | CERTIFICATE OF AMENDMENT | 2006-01-04 |
051012000701 | 2005-10-12 | AFFIDAVIT OF PUBLICATION | 2005-10-12 |
051012000700 | 2005-10-12 | AFFIDAVIT OF PUBLICATION | 2005-10-12 |
050801001372 | 2005-08-01 | ARTICLES OF ORGANIZATION | 2005-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State