Name: | U.S. PROFESSIONAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2010 (15 years ago) |
Entity Number: | 3977260 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 35 CHANNEL CENTER STREET, SUITE 100, BOSTON, MA, United States, 02210 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KILEY T CARLTON | Chief Executive Officer | 35 CHANNEL CENTER STREET, SUITE 100, BOSTON, MA, United States, 02210 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 35 CHANNEL CENTER STREET, SUITE 100, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2020-07-29 | 2024-07-01 | Address | 35 CHANNEL CENTER STREET, SUITE 100, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2020-07-29 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-24 | 2020-07-29 | Address | 70 FEDERAL STREET, 3RD FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2013-03-06 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-03-06 | 2020-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-06 | 2014-07-24 | Address | 10 MILK ST, MZ11R, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer) |
2012-08-06 | 2014-07-24 | Address | 10 MILK ST, MZ11R, BOSTON, MA, 02108, USA (Type of address: Principal Executive Office) |
2010-07-27 | 2013-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-27 | 2013-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035272 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220728000536 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
200729060237 | 2020-07-29 | BIENNIAL STATEMENT | 2020-07-01 |
180702006524 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160707006205 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140724006226 | 2014-07-24 | BIENNIAL STATEMENT | 2014-07-01 |
130306000813 | 2013-03-06 | CERTIFICATE OF CHANGE | 2013-03-06 |
120806002702 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100727000124 | 2010-07-27 | APPLICATION OF AUTHORITY | 2010-07-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State