Name: | USHISH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1993 (32 years ago) |
Entity Number: | 1746401 |
ZIP code: | 10466 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4139 WHITE PLAINS RD, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VASISTHA RAMSAMUGH | Chief Executive Officer | 877 EAST 242ND ST, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4139 WHITE PLAINS RD, BRONX, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-11 | 2011-10-12 | Address | 2 S 14TH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-10-20 | 2007-10-11 | Address | 2 S 14TH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 1995-10-20 | Address | TWO SOUTH 14TH AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111012002643 | 2011-10-12 | BIENNIAL STATEMENT | 2011-08-01 |
091125002398 | 2009-11-25 | BIENNIAL STATEMENT | 2009-08-01 |
071011002701 | 2007-10-11 | BIENNIAL STATEMENT | 2007-08-01 |
051024002633 | 2005-10-24 | BIENNIAL STATEMENT | 2005-08-01 |
031215002019 | 2003-12-15 | BIENNIAL STATEMENT | 2003-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1723606 | SCALE-01 | INVOICED | 2014-07-08 | 20 | SCALE TO 33 LBS |
197592 | WH VIO | INVOICED | 2012-09-18 | 400 | WH - W&M Hearable Violation |
338520 | CNV_SI | INVOICED | 2012-08-10 | 20 | SI - Certificate of Inspection fee (scales) |
330075 | LATE | INVOICED | 2011-11-25 | 100 | Scale Late Fee |
330076 | CNV_SI | INVOICED | 2011-10-25 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State