Name: | USGM SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1986 (39 years ago) |
Date of dissolution: | 09 Nov 2009 |
Entity Number: | 1073753 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 51 E MARKET ST, PO BOX 1424, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN G ULLMAN | Chief Executive Officer | 51 E MARKET ST, PO BOX 1424, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 E MARKET ST, PO BOX 1424, CORNING, NY, United States, 14830 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-27 | 2006-04-24 | Address | 51 E MARKET ST, PO BOX 1424, CORNING, NY, 14830, USA (Type of address: Service of Process) |
2000-04-27 | 2006-04-24 | Address | 51 E MARKET ST, PO BOX 424, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
2000-04-27 | 2006-04-24 | Address | 51 E MARKET ST, PO BOX 424, CORNING, NY, 14830, USA (Type of address: Principal Executive Office) |
1993-06-29 | 2000-04-27 | Address | 94 CEDAR STREET, PO BOX #1424, CORNING, NY, 14830, USA (Type of address: Service of Process) |
1993-06-29 | 2000-04-27 | Address | 94 CEDAR STREET, PO BOX #1424, CORNING, NY, 14830, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091109000455 | 2009-11-09 | CERTIFICATE OF MERGER | 2009-11-09 |
080403002202 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060424002144 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040416002675 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
020329002525 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State