Search icon

USAR LAW GROUP, P.C.

Company Details

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

DOS Process Agent

Name Role Address
USAR LAW GROUP, P.C. DOS Process Agent 2 PARK AVE, FL 20, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NON-APPLICABLE Chief Executive Officer 2 PARK AVE, FL 20, NEW YORK, NY, United States, 10016

History

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

Filings

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