Name: | USP BUILDERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2010 (15 years ago) |
Entity Number: | 3981557 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 48 wall street, floor 33, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 48 wall street, floor 33, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-26 | 2022-11-25 | Address | 1 WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2012-08-09 | 2017-12-26 | Address | 111 BROADWAY-SUITE 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2010-08-05 | 2012-08-09 | Address | 55 LIBERTY STREET, 2ND FLR., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221125001557 | 2022-03-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-30 |
180817006216 | 2018-08-17 | BIENNIAL STATEMENT | 2018-08-01 |
171226000089 | 2017-12-26 | CERTIFICATE OF CHANGE | 2017-12-26 |
160804006429 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
120809006126 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
100805000670 | 2010-08-05 | ARTICLES OF ORGANIZATION | 2010-08-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State