Search icon

USA ABSTRACT, INC.

Company Details

Name: USA ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1995 (30 years ago)
Date of dissolution: 30 May 2006
Entity Number: 1904447
ZIP code: 11793
County: Nassau
Place of Formation: New York
Principal Address: 167 ROME AVENUE, STATEN ISLAND, NY, United States, 10304
Address: 2001 GROVE ST., WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE MC LAUGHLIN ESQ Chief Executive Officer 167 ROME AVENUE, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
C/O MICHAEL ROSEDALE DOS Process Agent 2001 GROVE ST., WANTAGH, NY, United States, 11793

History

Start date End date Type Value
1997-04-15 2001-08-16 Address 2001 GROVE ST, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1997-04-15 2001-08-16 Address 2001 GROVE ST, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060530001154 2006-05-30 CERTIFICATE OF DISSOLUTION 2006-05-30
010816002282 2001-08-16 BIENNIAL STATEMENT 2001-03-01
990421002241 1999-04-21 BIENNIAL STATEMENT 1999-03-01
970415002420 1997-04-15 BIENNIAL STATEMENT 1997-03-01
950317000466 1995-03-17 CERTIFICATE OF INCORPORATION 1995-03-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State