USA 500 CLUBS LLC

Name: | USA 500 CLUBS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2017 (8 years ago) |
Entity Number: | 5133620 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 81 MAIN ST, STE 215, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
SCOTT MAUTNER ESQ. | DOS Process Agent | 81 MAIN ST, STE 215, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
scott mautner, esq. | Agent | harrington ock & monk, 81 main street #215, WHITE PLAINS, NY, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2025-05-07 | Address | harrington ock & monk, 81 main street #215, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent) |
2023-06-28 | 2025-05-07 | Address | 81 MAIN ST, STE 215, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2023-06-05 | 2023-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-06-05 | 2023-06-28 | Address | harrington ock & monk, 81 main street #215, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002865 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230628004228 | 2023-06-28 | BIENNIAL STATEMENT | 2023-05-01 |
230605001232 | 2023-01-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-04 |
221027000969 | 2022-10-27 | BIENNIAL STATEMENT | 2021-05-01 |
SR-78794 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State