Name: | U.S. LUMBER GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2016 (8 years ago) |
Entity Number: | 5052688 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|
U.S. LUMBER GROUP, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-03 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204001826 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221207000938 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
201203061503 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
190221060321 | 2019-02-21 | BIENNIAL STATEMENT | 2018-12-01 |
SR-77273 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77272 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170306000303 | 2017-03-06 | CERTIFICATE OF PUBLICATION | 2017-03-06 |
161214000442 | 2016-12-14 | APPLICATION OF AUTHORITY | 2016-12-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State