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
Name | Role | Address |
---|---|---|
JOHN LAMA | Chief Executive Officer | C/O NY URBAN, 800 CENTRAL BLVD, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 CENTRAL BLVD, STE D, CARLSTADT, NJ, United States, 07072 |
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) |
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