Search icon

URSOR LLC

Company Details

Name: URSOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2018 (7 years ago)
Entity Number: 5318944
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 439 main st, SUITE 7, ISLIP, NY, United States, 11751

DOS Process Agent

Name Role Address
URSOR LLC DOS Process Agent 439 main st, SUITE 7, ISLIP, NY, United States, 11751

Agent

Name Role Address
EVA BOCCIO Agent 83 MEROKE LANE, EAST ISLIP, NY, 11730

History

Start date End date Type Value
2023-06-20 2024-04-02 Address 83 MEROKE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Registered Agent)
2023-06-20 2024-04-02 Address 439 main st, SUITE 7, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2022-01-12 2023-06-20 Address 83 MEROKE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Registered Agent)
2022-01-12 2023-06-20 Address 80 ORVILLE DR, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2020-04-09 2022-01-12 Address 80 ORVILLE DR, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2019-09-27 2020-04-09 Address 83 MEROKE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2019-09-27 2022-01-12 Address 83 MEROKE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Registered Agent)
2018-12-26 2019-09-27 Address 245 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2018-12-26 2019-09-27 Address 245 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent)
2018-04-09 2018-12-26 Address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402002315 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230620001803 2023-02-23 CERTIFICATE OF CHANGE BY ENTITY 2023-02-23
230121000332 2023-01-21 BIENNIAL STATEMENT 2022-04-01
220112002972 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
200409060387 2020-04-09 BIENNIAL STATEMENT 2020-04-01
190927000422 2019-09-27 CERTIFICATE OF CHANGE 2019-09-27
181226000278 2018-12-26 CERTIFICATE OF CHANGE 2018-12-26
180409010041 2018-04-09 ARTICLES OF ORGANIZATION 2018-04-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State