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