Name: | USRES, VALUATION SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2019 (6 years ago) |
Entity Number: | 5560000 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nevada |
Foreign Legal Name: | U.S. REAL ESTATE SERVICES, INC. |
Fictitious Name: | USRES, VALUATION SERVICES |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 27442 Portola Pkwy, Suite 300, Foothill Ranch, CA, United States, 92610 |
Name | Role | Address |
---|---|---|
KEITH GUENTHER | Chief Executive Officer | 27442 PORTOLA PKWY, SUITE 300, FOOTHILL RANCH, CA, United States, 92610 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-21 | 2023-05-21 | Address | 27442 PORTOLA PKWY, SUITE 300, FOOTHILL RANCH, CA, 92610, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2023-05-21 | Address | 25520 COMMERCENTRE DRIVE, 1ST FLOOR, LAKE FOREST, CA, 92630, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2023-05-21 | Address | 25520 COMMERCENTRE DRIVE, 1ST FLOOR, LAKE FOREST, CA, 92630, USA (Type of address: Chief Executive Officer) |
2019-05-28 | 2023-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230521000616 | 2023-05-21 | BIENNIAL STATEMENT | 2023-05-01 |
210503062976 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190528000986 | 2019-05-28 | APPLICATION OF AUTHORITY | 2019-05-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State