Search icon

USBOND REALTY LLC

Company Details

Name: USBOND REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Nov 2007 (17 years ago)
Date of dissolution: 29 Oct 2024
Entity Number: 3594982
ZIP code: 11580
County: Albany
Place of Formation: Delaware
Address: 99 W Hawthorne Ave, Suite 408, Valley Stream, NY, United States, 11580

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
PLATINUM REGISTERED AGENTS INC. DOS Process Agent 99 W Hawthorne Ave, Suite 408, Valley Stream, NY, United States, 11580

History

Start date End date Type Value
2023-11-22 2024-10-29 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2023-11-22 2024-10-29 Address 99 W Hawthorne Ave, Suite 408, Valley Stream, NY, 11580, USA (Type of address: Service of Process)
2019-09-04 2023-11-22 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2019-09-04 2023-11-22 Address 3023 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2007-11-19 2019-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029003052 2024-10-29 CERTIFICATE OF TERMINATION 2024-10-29
231122002780 2023-11-22 BIENNIAL STATEMENT 2023-11-01
220322001629 2022-03-22 BIENNIAL STATEMENT 2021-11-01
191212060085 2019-12-12 BIENNIAL STATEMENT 2019-11-01
190904000697 2019-09-04 CERTIFICATE OF CHANGE 2019-09-04
171227006126 2017-12-27 BIENNIAL STATEMENT 2017-11-01
151102006344 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131203006145 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111213002110 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091116002000 2009-11-16 BIENNIAL STATEMENT 2009-11-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State