Search icon

UNITED SERVICES MANAGERS CORP.

Company Details

Name: UNITED SERVICES MANAGERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2018 (6 years ago)
Entity Number: 5453883
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 345 EAST 102ND STREET, STE 305, NEW YORK, NY, United States, 10029
Principal Address: 345 East 102nd Street, Suite 305, New Yorkk, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID A. GOLDSTEIN, ESQ. Agent C/O GOLDSTEIN HALL PLLC, 80 BROAD STREET, SUITE 303, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 345 EAST 102ND STREET, STE 305, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
JOHN MCDONALD Chief Executive Officer 345 EAST 102ND STREET, SUITE 305, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 345 EAST 102ND STREET, SUITE 305, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2018-12-05 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-05 2023-08-09 Address C/O GOLDSTEIN HALL PLLC, 80 BROAD STREET, SUITE 303, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2018-12-05 2023-08-09 Address 345 EAST 102ND STREET, STE 305, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809000387 2023-08-09 BIENNIAL STATEMENT 2022-12-01
220927002479 2022-09-27 BIENNIAL STATEMENT 2020-12-01
181205000669 2018-12-05 CERTIFICATE OF INCORPORATION 2018-12-05

Date of last update: 06 Mar 2025

Sources: New York Secretary of State