Name: | UNITED STATES CORPORATION AGENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2006 (19 years ago) |
Entity Number: | 3423383 |
ZIP code: | 94041 |
County: | New York |
Place of Formation: | Nevada |
Address: | 954 Villa Street, Mountain View, CA, United States, 94041 |
Name | Role | Address |
---|---|---|
C/O LEGALZOOM.COM, INC. | DOS Process Agent | 954 Villa Street, Mountain View, CA, United States, 94041 |
Name | Role | Address |
---|---|---|
JEFF STIBEL | Chief Executive Officer | 954 VILLA STREET, MOUNTAIN VIEW, CA, United States, 94041 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 954 VILLA STREET, MOUNTAIN VIEW, CA, 94041, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 101 NORTH BRAND BLVD, 11TH FLR, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-01 | Address | 101 NORTH BRAND BLVD, 11TH FLR, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer) |
2018-10-02 | 2024-10-01 | Address | 101 NORTH BRAND BLVD, 11TH FLOOR, GLENDALE, CA, 91203, USA (Type of address: Service of Process) |
2018-10-02 | 2020-10-01 | Address | 101 NORTH BRAND BLVD, 11TH FLR, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041216 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221007003138 | 2022-10-07 | BIENNIAL STATEMENT | 2022-10-01 |
201001062536 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002006635 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003007750 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State