Name: | USI NORTHEAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1916 (109 years ago) |
Date of dissolution: | 30 Sep 2009 |
Entity Number: | 12386 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 555 PLEASANTVILLE RD, STE 160 SOUTH, BRIARCLIFF MANOR, NY, United States, 10510 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ANDREW CATAPANO | Chief Executive Officer | 555 PLEASANTVILLE RD, STE 160 SOUTH, BRIARCLIFF MANOR, NY, United States, 10510 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-12 | 2008-06-27 | Address | 555 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
2005-04-12 | 2008-06-27 | Address | 555 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office) |
1998-07-08 | 2005-04-12 | Address | C/O THOMAS E O'NEIL, 116 RADIO CIRCLE, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1998-07-08 | 2005-04-12 | Address | USI INSURANCE SERVICES CORP, 235 PINE STREET, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
1998-07-08 | 2004-12-28 | Address | USI INSURANCE SERVICES CORP, 235 PINE STREET, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090929000726 | 2009-09-29 | CERTIFICATE OF MERGER | 2009-09-30 |
080627002044 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
070629000493 | 2007-06-29 | CERTIFICATE OF MERGER | 2007-06-30 |
060802003058 | 2006-08-02 | BIENNIAL STATEMENT | 2006-06-01 |
050412002240 | 2005-04-12 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State