Name: | USCFID NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jan 2014 (11 years ago) |
Entity Number: | 4516523 |
ZIP code: | 08701 |
County: | New York |
Place of Formation: | New York |
Address: | 212 2nd st, suite 104, LAKEWOOD, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
avrohom prager | DOS Process Agent | 212 2nd st, suite 104, LAKEWOOD, NJ, United States, 08701 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-17 | 2025-03-26 | Address | 212 2nd st, suite 104, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process) |
2016-01-04 | 2022-11-17 | Address | 1266 W PACES FERY ROAD, 142, ATLANTA, GA, 30327, USA (Type of address: Service of Process) |
2014-01-21 | 2016-01-04 | Address | 1266 W PACES FERY ROAD, ATLANTA, GA, 30327, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326003194 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
221117000081 | 2022-10-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-28 |
220113001020 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
200106060835 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180104006713 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160104006596 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140121010283 | 2014-01-21 | ARTICLES OF ORGANIZATION | 2014-01-21 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State