Search icon

USHISH INC.

Company Details

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

Chief Executive Officer

Name Role Address
VASISTHA RAMSAMUGH Chief Executive Officer 877 EAST 242ND ST, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4139 WHITE PLAINS RD, BRONX, NY, United States, 10466

History

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)

Filings

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

Fine And Fees

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