Search icon

USIPCOMMUNICATIONS, LLC

Company Details

Name: USIPCOMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2015 (10 years ago)
Entity Number: 4814871
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-03-30 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-03-30 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-27 2021-03-30 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2021-03-30 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2015-09-03 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-09-03 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008386 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210930003205 2021-09-30 BIENNIAL STATEMENT 2021-09-30
210330000183 2021-03-30 CERTIFICATE OF CHANGE 2021-03-30
SR-115850 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-115851 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190917060163 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170906006889 2017-09-06 BIENNIAL STATEMENT 2017-09-01
151106000629 2015-11-06 CERTIFICATE OF PUBLICATION 2015-11-06
150903000348 2015-09-03 APPLICATION OF AUTHORITY 2015-09-03

Date of last update: 18 Feb 2025

Sources: New York Secretary of State