Name: | U.S. DISPLAY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2007 (18 years ago) |
Entity Number: | 3491475 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Tennessee |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 810 S. Washington Street, Tullahoma, TN, United States, 37388 |
Name | Role | Address |
---|---|---|
GREG MOORE | Chief Executive Officer | 810 S. WASHINGTON STREET, TULLAHOMA, TN, United States, 37388 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 810 S. WASHINGTON STREET, TULLAHOMA, TN, 37388, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 810 S WASHINGTON STREET, TULLAHOMA, TN, 37388, USA (Type of address: Chief Executive Officer) |
2021-03-31 | 2025-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-31 | 2025-03-02 | Address | 810 S WASHINGTON STREET, TULLAHOMA, TN, 37388, USA (Type of address: Chief Executive Officer) |
2011-04-14 | 2015-03-31 | Address | 550 BROAD STREET, STE 605, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302008574 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
210331060457 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190305060081 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006734 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150331002036 | 2015-03-31 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State