Name: | U.S.S.C. PUERTO RICO (NY), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1979 (46 years ago) |
Entity Number: | 543849 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 201 Sabanetas Industrial Park, Ponce, PR, United States, 00716 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW J. ANDERSON | Chief Executive Officer | 161 CHESHIRE LN, STE 100, PLYMOUTH, MN, United States, 55441 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 5920 LONGBOW DR, BOULDER, CO, 80301, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 161 CHESHIRE LN, STE 100, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-03-07 | Address | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 5920 LONGBOW DR, BOULDER, CO, 80301, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-31 | 2025-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-31 | 2023-03-31 | Address | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-31 | 2025-03-07 | Address | 5920 LONGBOW DR, BOULDER, CO, 80301, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307003527 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230331002906 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
210303060441 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
210113060287 | 2021-01-13 | BIENNIAL STATEMENT | 2019-03-01 |
190205060969 | 2019-02-05 | BIENNIAL STATEMENT | 2017-03-01 |
180612000007 | 2018-06-12 | CERTIFICATE OF CHANGE | 2018-06-12 |
20170221025 | 2017-02-21 | ASSUMED NAME CORP INITIAL FILING | 2017-02-21 |
150309006352 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
130322006333 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110303002183 | 2011-03-03 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State