-
Home Page
›
-
Counties
›
-
Genesee
›
-
14020
›
-
USA FLAG SUPPLY LLC
Company Details
Name: |
USA FLAG SUPPLY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
02 Apr 2009 (16 years ago)
|
Entity Number: |
3794274 |
ZIP code: |
14020
|
County: |
Genesee |
Place of Formation: |
New York |
Address: |
700 Ellicott Street, Batavia, NY, United States, 14020 |
DOS Process Agent
Name |
Role |
Address |
USA FLAG SUPPLY, LLC
|
DOS Process Agent
|
700 Ellicott Street, Batavia, NY, United States, 14020
|
History
Start date |
End date |
Type |
Value |
2023-04-13
|
2025-04-09
|
Address
|
700 Ellicott Street, Batavia, NY, 14020, USA (Type of address: Service of Process)
|
2009-04-02
|
2023-04-13
|
Address
|
P.O. BOX 500, BATAVIA, NY, 14021, 0500, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250409004009
|
2025-04-09
|
BIENNIAL STATEMENT
|
2025-04-09
|
230413002199
|
2023-04-13
|
BIENNIAL STATEMENT
|
2023-04-01
|
211119000812
|
2021-11-19
|
BIENNIAL STATEMENT
|
2021-11-19
|
170504006094
|
2017-05-04
|
BIENNIAL STATEMENT
|
2017-04-01
|
150427006238
|
2015-04-27
|
BIENNIAL STATEMENT
|
2015-04-01
|
130418006254
|
2013-04-18
|
BIENNIAL STATEMENT
|
2013-04-01
|
110510003222
|
2011-05-10
|
BIENNIAL STATEMENT
|
2011-04-01
|
091013000525
|
2009-10-13
|
CERTIFICATE OF PUBLICATION
|
2009-10-13
|
090402000674
|
2009-04-02
|
ARTICLES OF ORGANIZATION
|
2009-04-02
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State