Search icon

USLIFE REAL ESTATE SERVICES CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JULIA S TUCKER Chief Executive Officer 2727-A ALLEN PARKWAY, HOUSTON, TX, United States, 77019

History

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)

Filings

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