UNITED STUDENT AID FUNDS, INC.

Name: | UNITED STUDENT AID FUNDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1960 (65 years ago) |
Date of dissolution: | 15 Jul 2022 |
Entity Number: | 132313 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 38 Buttonwood Ct, Madison, WI, United States, 53718 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JEFFERY CROSBY | Chief Executive Officer | 38 BUTTONWOOD CT, MADISON, WI, United States, 53718 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-02-26 | 2012-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-02-26 | 2012-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220717000291 | 2022-07-15 | SURRENDER OF AUTHORITY | 2022-07-15 |
220711002299 | 2022-07-11 | BIENNIAL STATEMENT | 2020-10-01 |
SR-1758 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1757 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120202000175 | 2012-02-02 | CERTIFICATE OF CHANGE | 2012-02-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State