Name: | US CONCEPTS 1, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 17 Nov 2020 (4 years ago) |
Entity Number: | 5879870 |
ZIP code: | 12206 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-03-12 | Address | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2023-12-19 | 2025-02-06 | Address | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2023-12-19 | 2025-02-06 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2022-01-05 | 2023-12-19 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2022-01-05 | 2023-12-19 | Address | 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent) |
2020-11-17 | 2022-01-05 | Address | 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent) |
2020-11-17 | 2022-01-05 | Address | 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312002946 | 2025-03-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-03-06 |
250206003645 | 2025-01-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-01-30 |
231219003421 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
220105000170 | 2022-01-04 | CERTIFICATE OF CHANGE BY AGENT | 2022-01-04 |
201117010182 | 2020-11-17 | ARTICLES OF ORGANIZATION | 2020-11-17 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State