Search icon

UNITED SERVICE ORGANIZATIONS, INC.

Headquarter

Company Details

Name: UNITED SERVICE ORGANIZATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 31 Jan 1951 (74 years ago)
Date of dissolution: 27 Oct 1983
Entity Number: 75825
ZIP code: 20036
County: New York
Place of Formation: New York
Address: 1146 19TH ST N W, WASHINGTON, DC, United States, 20036

Links between entities

Type Company Name Company Number State
Headquarter of UNITED SERVICE ORGANIZATIONS, INC., Alabama 000-806-420 Alabama
Headquarter of UNITED SERVICE ORGANIZATIONS, INC., Alabama 000-806-424 Alabama
Headquarter of UNITED SERVICE ORGANIZATIONS, INC., MINNESOTA e4f7c09c-bad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of UNITED SERVICE ORGANIZATIONS, INC., KENTUCKY 0068097 KENTUCKY
Headquarter of UNITED SERVICE ORGANIZATIONS, INC., FLORIDA 805680 FLORIDA
Headquarter of UNITED SERVICE ORGANIZATIONS, INC., FLORIDA 809415 FLORIDA
Headquarter of UNITED SERVICE ORGANIZATIONS, INC., CONNECTICUT 0110407 CONNECTICUT
Headquarter of UNITED SERVICE ORGANIZATIONS, INC., IDAHO 77579 IDAHO
Headquarter of UNITED SERVICE ORGANIZATIONS, INC., IDAHO 97746 IDAHO

DOS Process Agent

Name Role Address
UNITED SERVICE ORGANIZATIONS, INC. DOS Process Agent 1146 19TH ST N W, WASHINGTON, DC, United States, 20036

Agent

Name Role Address
UNITED SERVICE ORGANIZATIONS, INC. Agent 1146 19TH ST N W, WASHINGTON, DC, 20036

History

Start date End date Type Value
1973-09-05 1979-03-15 Address 237 E. 52ND ST., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
B745904-2 1989-02-27 ASSUMED NAME CORP INITIAL FILING 1989-02-27
B033983-15 1983-10-27 CERTIFICATE OF DISSOLUTION 1983-10-27
A559973-9 1979-03-15 CERTIFICATE OF AMENDMENT 1979-03-15
A97839-2 1973-09-05 CERTIFICATE OF AMENDMENT 1973-09-05
621083-7 1967-05-29 CERTIFICATE OF AMENDMENT 1967-05-29
571083-8 1966-07-28 CERTIFICATE OF AMENDMENT 1966-07-28
539Q-118 1951-01-31 CERTIFICATE OF CONSOLIDATION 1951-01-31

Date of last update: 02 Mar 2025

Sources: New York Secretary of State