Name: | USRC BUFFALO ADMINISTRATIVE SERVICES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Aug 2009 (15 years ago) |
Entity Number: | 3847972 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001006 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210813001025 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
190815060074 | 2019-08-15 | BIENNIAL STATEMENT | 2019-08-01 |
SR-52883 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52884 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170809006435 | 2017-08-09 | BIENNIAL STATEMENT | 2017-08-01 |
150825006064 | 2015-08-25 | BIENNIAL STATEMENT | 2015-08-01 |
130814006094 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
111004002372 | 2011-10-04 | BIENNIAL STATEMENT | 2011-08-01 |
090821000581 | 2009-08-21 | ARTICLES OF ORGANIZATION | 2009-08-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State