Name: | USE LX, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jul 2016 (9 years ago) |
Date of dissolution: | 22 Dec 2023 |
Entity Number: | 4983412 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-07 | 2023-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-26 | 2020-10-07 | Address | ATTN: CHIEF LEGAL OFFICER, 853 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2016-07-26 | 2018-09-26 | Address | 24 UNION SQUARE EAST, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226000321 | 2023-12-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-22 |
220721002680 | 2022-07-21 | BIENNIAL STATEMENT | 2022-07-01 |
201007000066 | 2020-10-07 | CERTIFICATE OF CHANGE | 2020-10-07 |
181116006342 | 2018-11-16 | BIENNIAL STATEMENT | 2018-07-01 |
180926000485 | 2018-09-26 | CERTIFICATE OF CHANGE | 2018-09-26 |
160726000787 | 2016-07-26 | ARTICLES OF ORGANIZATION | 2016-07-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State