Name: | USASIA GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1995 (30 years ago) |
Date of dissolution: | 15 Jun 2022 |
Entity Number: | 1908217 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | JASWANT LALWANI, 211 E 53RD ST STE 5G, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JASWANT LALWANI, 211 E 53RD ST STE 5G, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JASWANT LALWANI | Chief Executive Officer | 211 E 53RD ST, SUITE 5G, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-17 | 2022-12-04 | Address | 211 E 53RD ST, SUITE 5G, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-03-17 | 2022-12-04 | Address | JASWANT LALWANI, 211 E 53RD ST STE 5G, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-03-29 | 2022-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-03-29 | 1997-03-17 | Address | APT. 5G, 211 E. 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221204000161 | 2022-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-15 |
190314060356 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
170314006317 | 2017-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
130418006200 | 2013-04-18 | BIENNIAL STATEMENT | 2013-03-01 |
110322002837 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090224002979 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070809002816 | 2007-08-09 | BIENNIAL STATEMENT | 2007-03-01 |
050412002571 | 2005-04-12 | BIENNIAL STATEMENT | 2005-03-01 |
030319002413 | 2003-03-19 | BIENNIAL STATEMENT | 2003-03-01 |
010425002408 | 2001-04-25 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State