Search icon

URBAN PROFESSIONAL SERVICES LLC

Company Details

Name: URBAN PROFESSIONAL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2017 (8 years ago)
Entity Number: 5108940
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Contact Details

Phone +1 917-444-1154

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2091545-DCA Active Business 2019-10-18 2025-02-28

History

Start date End date Type Value
2022-09-28 2023-03-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-03-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-02 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-10-11 2021-03-02 Address 214-15 15TH AVENUE, 2ND FLOOR, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2017-03-27 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-03-27 2019-10-11 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230304001125 2023-03-04 BIENNIAL STATEMENT 2023-03-01
220928012861 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928024143 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210302062145 2021-03-02 BIENNIAL STATEMENT 2021-03-01
191011060335 2019-10-11 BIENNIAL STATEMENT 2019-03-01
170327010155 2017-03-27 ARTICLES OF ORGANIZATION 2017-03-27

Complaints

Start date End date Type Satisafaction Restitution Result
2023-06-09 2023-06-26 Quality of Work No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610833 RENEWAL INVOICED 2023-03-06 100 Home Improvement Contractor License Renewal Fee
3521537 LICENSE REPL INVOICED 2022-09-09 15 License Replacement Fee
3258479 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3104583 LICENSE INVOICED 2019-10-18 75 Home Improvement Contractor License Fee

Date of last update: 07 Mar 2025

Sources: New York Secretary of State