Search icon

USRC PELHAM, LLC

Company Details

Name: USRC PELHAM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2014 (10 years ago)
Entity Number: 4640033
ZIP code: 10005
County: Bronx
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-409-1909

Phone +1 718-892-7700

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EEFQJTRGF9M5 2024-08-23 1225 MORRIS PARK AVE, BRONX, NY, 10461, 1949, USA 5851 LEGACY CIRCLE, STE 900, PLANO, TX, 75024, USA

Business Information

Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-09-07
Initial Registration Date 2023-08-24
Entity Start Date 2014-09-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621492

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNE-KRISTIN PRITCHARD
Role DATA MAINTENANCE REP
Address 5851 LEGACY CIRCLE, STE 900, PLANO, TX, 75024, USA
Government Business
Title PRIMARY POC
Name ABIGAIL HOUSTON
Role DIRECTOR MANAGED CARE
Address 5851 LEGACY CIRCLE, STE 900, PLANO, TX, 75024, USA
Past Performance Information not Available

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-09-22 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-22 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004575 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220906001692 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200914060353 2020-09-14 BIENNIAL STATEMENT 2020-09-01
SR-68827 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68828 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180907006341 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160907007012 2016-09-07 BIENNIAL STATEMENT 2016-09-01
160406000784 2016-04-06 CERTIFICATE OF AMENDMENT 2016-04-06
140922010293 2014-09-22 ARTICLES OF ORGANIZATION 2014-09-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State