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 |
Name | Role | Address |
---|---|---|
URSOR LLC | DOS Process Agent | 439 main st, SUITE 7, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
EVA BOCCIO | Agent | 83 MEROKE LANE, EAST ISLIP, NY, 11730 |
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) |
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