Name: | USAR LAW GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2010 (15 years ago) |
Entity Number: | 3958442 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 2 PARK AVE, FL 20, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
USAR LAW GROUP, P.C. | DOS Process Agent | 2 PARK AVE, FL 20, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NON-APPLICABLE | Chief Executive Officer | 2 PARK AVE, FL 20, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 2 PARK AVE, FL 20, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-06-25 | 2023-11-03 | Address | 2 PARK AVE, FL 20, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-06-25 | 2023-11-03 | Address | 2 PARK AVE, FL 20, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-06-02 | 2020-06-25 | Address | 43-01 48TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2016-06-02 | 2020-06-25 | Address | 43-01 48TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2015-09-15 | 2020-06-25 | Address | 43-01 48TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2012-06-06 | 2016-06-02 | Address | 47-20 GREENPOINT AVENUE, SECOND FLOOR SUITE 3, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
2012-06-06 | 2016-06-02 | Address | 47-20 GREENPOINT AVE, SECOND FLOOR SUITE 3, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2010-06-07 | 2015-09-15 | Address | 47-20 GREENPOINT AVENUE, SECOND FLOOR SUITE 3, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
2010-06-07 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103002450 | 2023-11-03 | BIENNIAL STATEMENT | 2022-06-01 |
200625060190 | 2020-06-25 | BIENNIAL STATEMENT | 2020-06-01 |
160602007021 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
150915000255 | 2015-09-15 | CERTIFICATE OF CHANGE | 2015-09-15 |
120606006807 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100607000322 | 2010-06-07 | CERTIFICATE OF INCORPORATION | 2010-06-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State