Name: | ANSWER ENTERPRISES (U.S.A.), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1993 (31 years ago) |
Date of dissolution: | 05 Nov 2020 |
Entity Number: | 1779215 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 77 NASSAU RD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 77 NASSAU BLVD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 NASSAU RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
BI-YUN HUANG | Chief Executive Officer | 77 NASSAU BLVD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-09 | 2009-12-10 | Address | 249-13 NORTHERN BLVD., LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
2004-01-09 | 2009-12-10 | Address | 249-13 NORTHERN BLVD, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office) |
1996-01-10 | 2004-01-09 | Address | 75-55 184TH ST, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
1996-01-10 | 2004-01-09 | Address | 153-25 58TH AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1993-12-13 | 2006-01-19 | Address | 75-55 184TH STREET, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105000208 | 2020-11-05 | CERTIFICATE OF DISSOLUTION | 2020-11-05 |
091210003144 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
060119003108 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
040109002747 | 2004-01-09 | BIENNIAL STATEMENT | 2003-12-01 |
960110002348 | 1996-01-10 | BIENNIAL STATEMENT | 1995-12-01 |
931213000229 | 1993-12-13 | CERTIFICATE OF INCORPORATION | 1993-12-13 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State