Name: | USRC FOREST HILLS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2015 (9 years ago) |
Entity Number: | 4870849 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-30 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-30 | 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 |
---|---|---|---|
231201037229 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201003880 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202061853 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-74036 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74035 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171204008041 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151231000599 | 2015-12-31 | CERTIFICATE OF CORRECTION | 2015-12-31 |
151230010095 | 2015-12-30 | ARTICLES OF ORGANIZATION | 2015-12-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State