Search icon

UNITED SITE NATIONAL SERVICES COMPANY

Company Details

Name: UNITED SITE NATIONAL SERVICES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2009 (16 years ago)
Entity Number: 3804613
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 118 FLANDERS ROAD, WESTBOROUGH, MA, United States, 01581

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
UNITED SITE NATIONAL SERVICES COMPANY DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ASTERIOS SATRAZEMIS Chief Executive Officer 118 FLANDERS ROAD, WESTBOROUGH, MA, United States, 01581

History

Start date End date Type Value
2023-04-17 2023-04-17 Address 118 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2021-04-27 2023-04-17 Address 118 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2019-04-11 2023-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-11 2021-04-27 Address 118 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-26 2017-09-14 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-07-26 2017-09-14 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417011325 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210427060527 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190411060750 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-52097 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52098 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170914000628 2017-09-14 CERTIFICATE OF CHANGE 2017-09-14
170413006095 2017-04-13 BIENNIAL STATEMENT 2017-04-01
160726000307 2016-07-26 CERTIFICATE OF CHANGE 2016-07-26
150403006600 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130410006279 2013-04-10 BIENNIAL STATEMENT 2013-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State