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