Search icon

ANSWER ENTERPRISES (U.S.A.), INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 NASSAU RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
BI-YUN HUANG Chief Executive Officer 77 NASSAU BLVD, GREAT NECK, NY, United States, 11021

History

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)

Filings

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