Search icon

1-800-U.S.A.-EXAM, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

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

History

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)

Filings

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