Name: | US-REPORTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 2006 (19 years ago) |
Date of dissolution: | 05 Jan 2024 |
Entity Number: | 3365159 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 3528 Precision Dr., Suite 200, Fort Collins, CO, United States, 80528 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JON C. KOVACH | Chief Executive Officer | 30833 NORTHWESTERN HIGHWAY, SUITE 220, FARMINGTON HILLS, MI, United States, 48334 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 30833 NORTHWESTERN HIGHWAY, SUITE 220, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer) |
2020-04-23 | 2024-01-08 | Address | 30833 NORTHWESTERN HIGHWAY, SUITE 220, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer) |
2020-03-27 | 2024-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-03-27 | 2024-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-05-19 | 2020-03-27 | Address | 292 W 92ND ST, APT 5C, NEW YORK, NY, 00000, USA (Type of address: Registered Agent) |
2006-05-19 | 2020-03-27 | Address | 292 W 92ND ST, APT 5C, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108000240 | 2024-01-05 | CERTIFICATE OF TERMINATION | 2024-01-05 |
220518000556 | 2022-05-18 | BIENNIAL STATEMENT | 2022-05-01 |
200505061157 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
200423060260 | 2020-04-23 | BIENNIAL STATEMENT | 2018-05-01 |
200327000213 | 2020-03-27 | CERTIFICATE OF CHANGE | 2020-03-27 |
060519001112 | 2006-05-19 | APPLICATION OF AUTHORITY | 2006-05-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State