Name: | U.S. GLOBAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2011 (14 years ago) |
Entity Number: | 4092322 |
ZIP code: | 11430 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 300902, JAMAICA, NY, United States, 11430 |
Name | Role | Address |
---|---|---|
U.S. GLOBAL MANAGEMENT LLC | DOS Process Agent | PO BOX 300902, JAMAICA, NY, United States, 11430 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-20 | 2024-04-21 | Address | PO BOX 300902, JAMAICA, NY, 11430, USA (Type of address: Service of Process) |
2011-05-10 | 2013-05-20 | Address | 241-30 140TH AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240421000126 | 2024-04-21 | BIENNIAL STATEMENT | 2024-04-21 |
210511060527 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190510060569 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
170523006136 | 2017-05-23 | BIENNIAL STATEMENT | 2017-05-01 |
150504007487 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130520006517 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
110906000487 | 2011-09-06 | CERTIFICATE OF PUBLICATION | 2011-09-06 |
110510000515 | 2011-05-10 | ARTICLES OF ORGANIZATION | 2011-05-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State