Search icon

THE USA CONNECTION & ASSOC., INC.

Company Details

Name: THE USA CONNECTION & ASSOC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1990 (34 years ago)
Date of dissolution: 21 Jun 2002
Entity Number: 1477063
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 34-18 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101
Address: DIANE CANE, 350 WEST 51ST STREET #12A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DIANE CANE, 350 WEST 51ST STREET #12A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DIANE CANE Chief Executive Officer 34-18 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1996-10-22 2000-09-22 Address 655 ROUTE 172, WURTSBORO, NY, 12790, USA (Type of address: Principal Executive Office)
1996-10-22 2000-09-22 Address 655 ROUTE 172, WURTSBORO, NY, 12790, USA (Type of address: Service of Process)
1994-02-07 2000-09-22 Address 350 WEST 51 STREET, #12A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-02-07 1996-10-22 Address DIANE CANE, 350 WEST 51 STREET #12A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-02-07 1996-10-22 Address DIANE CANE, 350 WEST 51 STREET #12A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-09-25 1994-02-07 Address 350 WEST 51ST STREET, APT. 12A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020621000135 2002-06-21 CERTIFICATE OF DISSOLUTION 2002-06-21
000922002380 2000-09-22 BIENNIAL STATEMENT 2000-09-01
980924002083 1998-09-24 BIENNIAL STATEMENT 1998-09-01
961022002333 1996-10-22 BIENNIAL STATEMENT 1996-09-01
940207002017 1994-02-07 BIENNIAL STATEMENT 1993-09-01
900925000095 1990-09-25 CERTIFICATE OF INCORPORATION 1990-09-25

Date of last update: 22 Jan 2025

Sources: New York Secretary of State