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