Name: | 1-800-U.S.A.-EXAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1990 (35 years ago) |
Date of dissolution: | 31 Dec 1999 |
Entity Number: | 1464103 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1000 WOODBURY ROAD, SUITE 440, WOODBURY, NY, United States, 11797 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEVEN F. O'NEILL | Chief Executive Officer | C/O NAT'L HEALTHCARE RES., 1000 WOODBURY RD, STE. 440, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-30 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-30 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-03-18 | 1998-09-30 | Address | 1000 WOODBURY ROAD, SUITE 440, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1990-07-27 | 1997-03-18 | Address | 99 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991230000663 | 1999-12-30 | CERTIFICATE OF MERGER | 1999-12-31 |
990916001052 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
980930000305 | 1998-09-30 | CERTIFICATE OF CHANGE | 1998-09-30 |
980911002306 | 1998-09-11 | BIENNIAL STATEMENT | 1998-07-01 |
970318002537 | 1997-03-18 | BIENNIAL STATEMENT | 1996-07-01 |
C167628-6 | 1990-07-27 | CERTIFICATE OF INCORPORATION | 1990-07-27 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State