Search icon

U.S. FORENSIC LLC

Company Details

Name: U.S. FORENSIC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2013 (12 years ago)
Entity Number: 4381031
ZIP code: 12207
County: Jefferson
Place of Formation: Louisiana
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-29 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-29 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-01-26 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-26 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-03-29 2016-01-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2013-03-29 2016-01-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301003947 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230329000062 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210308060992 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190325060245 2019-03-25 BIENNIAL STATEMENT 2019-03-01
160126000996 2016-01-26 CERTIFICATE OF CHANGE 2016-01-26
150302006285 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130716000077 2013-07-16 CERTIFICATE OF PUBLICATION 2013-07-16
130329000218 2013-03-29 APPLICATION OF AUTHORITY 2013-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504016 Civil (Rico) 2015-07-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2015-07-08
Termination Date 2016-07-07
Section 1962
Status Terminated

Parties

Name MELANSON
Role Plaintiff
Name U.S. FORENSIC LLC
Role Defendant
1406861 Civil (Rico) 2014-11-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-11-21
Termination Date 2016-12-22
Date Issue Joined 2015-01-08
Section 1962
Status Terminated

Parties

Name RAMEY,
Role Plaintiff
Name U.S. FORENSIC LLC
Role Defendant
1504009 Civil (Rico) 2015-07-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-07-08
Termination Date 2017-03-09
Section 1962
Status Terminated

Parties

Name HANLON,
Role Plaintiff
Name U.S. FORENSIC LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State