Name: | USLIFE REAL ESTATE SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1974 (51 years ago) |
Date of dissolution: | 30 Dec 2004 |
Entity Number: | 336967 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 2727-A ALLEN PARKWAY, HOUSTON, TX, United States, 77019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JULIA S TUCKER | Chief Executive Officer | 2727-A ALLEN PARKWAY, HOUSTON, TX, United States, 77019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-18 | 2004-03-29 | Address | 2727 ALLEN PKWY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2002-03-18 | Address | 2929 ALLEN PARKWAY A40-04, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2002-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-27 | 2002-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-02-19 | 2000-02-29 | Address | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019, 2155, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081216036 | 2008-12-16 | ASSUMED NAME CORP INITIAL FILING | 2008-12-16 |
041230000774 | 2004-12-30 | CERTIFICATE OF TERMINATION | 2004-12-30 |
040329002005 | 2004-03-29 | BIENNIAL STATEMENT | 2004-02-01 |
021211000540 | 2002-12-11 | CERTIFICATE OF CHANGE | 2002-12-11 |
020318002540 | 2002-03-18 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State