Search icon

US-REPORTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JON C. KOVACH Chief Executive Officer 30833 NORTHWESTERN HIGHWAY, SUITE 220, FARMINGTON HILLS, MI, United States, 48334

History

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)

Filings

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