Name: | USF PROPCO I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2007 (18 years ago) |
Entity Number: | 3534737 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-21 | 2023-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-11-21 | 2023-06-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-09-08 | 2018-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-08 | 2018-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-22 | 2009-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230626004722 | 2023-06-26 | BIENNIAL STATEMENT | 2023-06-01 |
220812002181 | 2022-08-12 | BIENNIAL STATEMENT | 2021-06-01 |
190701061045 | 2019-07-01 | BIENNIAL STATEMENT | 2019-06-01 |
181121000628 | 2018-11-21 | CERTIFICATE OF CHANGE | 2018-11-21 |
170601007400 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006759 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130610006445 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110623002205 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090908000714 | 2009-09-08 | CERTIFICATE OF CHANGE | 2009-09-08 |
090630002575 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State