Name: | U.S. COST INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1987 (38 years ago) |
Date of dissolution: | 24 Mar 1995 |
Entity Number: | 1176192 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 5605 GLENRIDGE DRIVE, SUITE 850, ATLANTA, GA, United States, 30342 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ELLEN K. WILLIAMS | Chief Executive Officer | 5605 GLENRIDGE DRIVE, SUITE 850, ATLANTA, GA, United States, 30342 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-01 | 1993-08-03 | Address | ONE PERIMETER PLAZA, SUITE 850, 5605 GLENRIDGE DRIVE, ATLANTA, GA, 30342, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950324000580 | 1995-03-24 | CERTIFICATE OF TERMINATION | 1995-03-24 |
930803002649 | 1993-08-03 | BIENNIAL STATEMENT | 1993-06-01 |
930601002593 | 1993-06-01 | BIENNIAL STATEMENT | 1992-06-01 |
B504287-4 | 1987-06-03 | APPLICATION OF AUTHORITY | 1987-06-03 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State