Search icon

USRC HAMBURG, LLC

Company Details

Name: USRC HAMBURG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2019 (6 years ago)
Entity Number: 5581308
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 716-463-2800

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XY95CVB1T9U4 2024-08-22 3860 MCKINLEY PKWY STE 120, BLASDELL, NY, 14219, 2983, USA 5851 LEGACY CIRCLE, STE 900, PLANO, TX, 75024, USA

Business Information

Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-09-06
Initial Registration Date 2023-08-23
Entity Start Date 2019-07-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621492

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNE-KRISTIN PRITCHARD
Role DATA MAINTENANCE REP
Address 5851 LEGACY CIRCLE, STE 900, PLANO, TX, 75024, USA
Government Business
Title PRIMARY POC
Name ABIGAIL HOUSTON
Role DIRECTOR MANAGED CARE
Address 5851 LEGACY CIRCLE, STE 900, PLANO, TX, 75024, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1799670 5851 LEGACY CIRCLE, SUITE 900, PLANO, TX, 75024 5851 LEGACY CIRCLE, SUITE 900, PLANO, TX, 75024 214-736-2700

Filings since 2020-01-14

Form type D
File number 021-357920
Filing date 2020-01-14
File View File

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-02 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-02 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705005268 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210720000816 2021-07-20 BIENNIAL STATEMENT 2021-07-20
210326000274 2021-03-26 CERTIFICATE OF AMENDMENT 2021-03-26
190830000017 2019-08-30 CERTIFICATE OF PUBLICATION 2019-08-30
190702000779 2019-07-02 ARTICLES OF ORGANIZATION 2019-07-02

Date of last update: 30 Jan 2025

Sources: New York Secretary of State