Search icon

UNITED SEATING AND MOBILITY, L.L.C.

Company Details

Name: UNITED SEATING AND MOBILITY, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2013 (11 years ago)
Entity Number: 4471520
ZIP code: 10005
County: Albany
Place of Formation: Missouri
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-746-3150

Phone +1 518-783-4653

Phone +1 314-447-7748

Phone +1 314-447-7756

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2107303-DCA Active Business 2022-07-07 2025-03-15
2080113-DCA Active Business 2018-11-21 2025-03-15
2065330-DCA Inactive Business 2018-01-24 2019-03-15
2065331-DCA Inactive Business 2018-01-24 2019-03-15
2064917-DCA Inactive Business 2018-01-12 2019-03-15
2064916-DCA Inactive Business 2018-01-12 2019-03-15
2064919-DCA Inactive Business 2018-01-12 2019-03-15
2064177-DCA Inactive Business 2017-12-29 2019-03-15
2064178-DCA Inactive Business 2017-12-29 2019-03-15
2064026-DCA Inactive Business 2017-12-27 2019-03-15

History

Start date End date Type Value
2023-10-02 2023-11-15 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-10-02 2023-11-15 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-22 2023-10-02 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-22 2023-10-02 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-23 2022-08-22 Address 41 BROADWAY, FLOOR 12, SUITE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Registered Agent)
2022-05-23 2022-08-22 Address 41 broadway, floor 12, suite 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Service of Process)
2020-05-07 2022-05-23 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-05-07 2022-05-23 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-10-02 2020-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115000302 2023-11-14 CERTIFICATE OF CHANGE BY ENTITY 2023-11-14
231002003191 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220822001850 2022-08-19 CERTIFICATE OF CHANGE BY ENTITY 2022-08-19
220523001663 2022-05-23 CERTIFICATE OF CHANGE BY ENTITY 2022-05-23
211018001440 2021-10-18 BIENNIAL STATEMENT 2021-10-18
200507000651 2020-05-07 CERTIFICATE OF CHANGE 2020-05-07
191002060231 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-65227 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65226 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171002006504 2017-10-02 BIENNIAL STATEMENT 2017-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628611 RENEWAL INVOICED 2023-04-12 200 Dealer in Products for the Disabled License Renewal
3612248 RENEWAL INVOICED 2023-03-08 200 Dealer in Products for the Disabled License Renewal
3460842 LICENSE INVOICED 2022-07-06 100 Dealer in Products for the Disabled License Fee
3330208 RENEWAL INVOICED 2021-05-13 200 Dealer in Products for the Disabled License Renewal
2992874 RENEWAL INVOICED 2019-03-01 200 Dealer in Products for the Disabled License Renewal
2932385 LICENSE INVOICED 2018-11-20 50 Dealer in Products for the Disabled License Fee
2732953 LICENSE INVOICED 2018-01-24 150 Dealer in Products for the Disabled License Fee
2732955 LICENSE INVOICED 2018-01-24 150 Dealer in Products for the Disabled License Fee
2732469 DCA-SUS CREDITED 2018-01-23 100 Suspense Account
2732468 PROCESSING CREDITED 2018-01-23 50 License Processing Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State