Search icon

USI SOUTHWEST, INC.

Company Details

Name: USI SOUTHWEST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2015 (10 years ago)
Entity Number: 4727788
ZIP code: 10005
County: Westchester
Place of Formation: Texas
Address: 28 liberty street, NY, NY, United States, 10005
Principal Address: 100 Summit Lake Drive, Suite 400, Valhalla, NY, United States, 10595

DOS Process Agent

Name Role Address
USI SOUTHWEST, INC. DOS Process Agent 28 liberty street, NY, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
JOHN COLLADO Chief Executive Officer 100 SUMMIT LAKE DRIVE, SUITE 400, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 100 SUMMIT LAKE DRIVE, SUITE 400, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 100 SUMMIT LAKE DRIVE, SUITE 400, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-21 2025-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-21 2025-03-13 Address 100 SUMMIT LAKE DRIVE, SUITE 400, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2021-03-19 2023-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-02 2023-03-21 Address 100 SUMMIT LAKE DRIVE, SUITE 400, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-03-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-03-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313000741 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230321000400 2023-03-21 BIENNIAL STATEMENT 2023-03-01
210319060336 2021-03-19 BIENNIAL STATEMENT 2021-03-01
190402060848 2019-04-02 BIENNIAL STATEMENT 2019-03-01
SR-70722 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70721 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150318000532 2015-03-18 APPLICATION OF AUTHORITY 2015-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State