Name: | UNITED SOLUTIONS OVERSEAS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 16 Jun 2009 (16 years ago) |
Entity Number: | 3822774 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-13 | 2015-11-12 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-01-13 | 2016-01-12 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-06-04 | 2015-01-13 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-06-09 | 2013-06-04 | Address | 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-06-16 | 2015-01-13 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-06-16 | 2011-06-09 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160112000706 | 2016-01-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-01-12 |
151112000047 | 2015-11-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-12-12 |
150113000869 | 2015-01-13 | CERTIFICATE OF CHANGE | 2015-01-13 |
130604006334 | 2013-06-04 | BIENNIAL STATEMENT | 2013-06-01 |
110609002238 | 2011-06-09 | BIENNIAL STATEMENT | 2011-06-01 |
090616000498 | 2009-06-16 | ARTICLES OF ORGANIZATION | 2009-06-16 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State