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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1504016 | Civil (Rico) | 2015-07-08 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MELANSON |
Role | Plaintiff |
Name | U.S. FORENSIC LLC |
Role | Defendant |
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 |
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