USGP ALBANY DEA, LLC

Name: | USGP ALBANY DEA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2011 (14 years ago) |
Entity Number: | 4159943 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
USGP ALBANY DEA, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-03 | 2023-10-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-01-27 | 2019-10-03 | Address | ATTN: ANDREW PULLIAMS, LLC, 2101 L ST NW SUITE 740, WASHINGTON, DC, 20037, USA (Type of address: Service of Process) |
2014-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-18 | 2015-01-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003000171 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211001003721 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191003061219 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-58896 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171002006628 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State