Search icon

NEW YORK URBAN SERVICING CO., INC.

Company Details

Name: NEW YORK URBAN SERVICING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1979 (46 years ago)
Entity Number: 565317
ZIP code: 07072
County: New York
Place of Formation: New York
Address: 800 CENTRAL BLVD, STE D, CARLSTADT, NJ, United States, 07072
Principal Address: 340 EAST 46TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1025

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LAMA Chief Executive Officer C/O NY URBAN, 800 CENTRAL BLVD, CARLSTADT, NJ, United States, 07072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 CENTRAL BLVD, STE D, CARLSTADT, NJ, United States, 07072

History

Start date End date Type Value
2009-06-04 2013-07-10 Address 340 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-06-04 2013-07-10 Address 340 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-06-14 2009-06-04 Address 225 W 34TH ST, STE 2100, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2001-06-14 2009-06-04 Address 225 W 34TH ST, STE 2100, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2001-06-14 2009-06-04 Address 225 W 34TH ST, STE 2100, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20180827019 2018-08-27 ASSUMED NAME LLC INITIAL FILING 2018-08-27
130710002301 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110623002322 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090604002733 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070703002857 2007-07-03 BIENNIAL STATEMENT 2007-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State