Search icon

USF PROPCO I, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

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)

Filings

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