Search icon

COMMONWEALTH USA SETTLEMENTS, LLC

Company Details

Name: COMMONWEALTH USA SETTLEMENTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 2015 (10 years ago)
Date of dissolution: 28 Feb 2025
Entity Number: 4746416
ZIP code: 33607
County: New York
Place of Formation: Pennsylvania
Address: ATTN: VOXTUR LEGAL, 2202 N. WESTSHORE BLVD, SUITE 200, TAMPA, FL, United States, 33607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: VOXTUR LEGAL, 2202 N. WESTSHORE BLVD, SUITE 200, TAMPA, FL, United States, 33607

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-04-05 2025-02-28 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-04-05 2025-02-28 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-10-28 2023-04-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-10-28 2023-04-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2020-02-03 2021-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-22 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
250228003455 2025-02-28 SURRENDER OF AUTHORITY 2025-02-28
230405004050 2023-04-05 BIENNIAL STATEMENT 2023-04-01
211028002896 2021-10-28 CERTIFICATE OF CHANGE BY ENTITY 2021-10-28
210413060416 2021-04-13 BIENNIAL STATEMENT 2021-04-01
200203000568 2020-02-03 CERTIFICATE OF CHANGE 2020-02-03
200107060725 2020-01-07 BIENNIAL STATEMENT 2019-04-01
SR-105996 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150422000626 2015-04-22 APPLICATION OF AUTHORITY 2015-04-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State