Search icon

USRC BUFFALO ADMINISTRATIVE SERVICES, L.L.C.

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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