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
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2091545-DCA | Active | Business | 2019-10-18 | 2025-02-28 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-06-09 | 2023-06-26 | Quality of Work | No | 0.00 | No Satisfactory Agreement |
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