Name: | USA CORPORATE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1992 (33 years ago) |
Entity Number: | 1675131 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JOHN P GORDON | Chief Executive Officer | 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | DOS Process Agent | 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 19 W 34TH ST #1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-03-10 | Address | 19 W 34TH ST #1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 19 W 34TH ST #1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004476 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230606004414 | 2023-01-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-08 |
221101003966 | 2022-11-01 | BIENNIAL STATEMENT | 2022-10-01 |
210127060101 | 2021-01-27 | BIENNIAL STATEMENT | 2020-10-01 |
181011006243 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State