U.S.A. FINANCIAL RESOURCES, INC.
Headquarter
Name: | U.S.A. FINANCIAL RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1995 (30 years ago) |
Date of dissolution: | 05 Apr 2012 |
Entity Number: | 1926548 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 66 MEDFORD AVE, STE A, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GASPER C. CELAURO | Chief Executive Officer | 66 MEDFORD AVE, STE A, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
GASPER C. CELAURO | DOS Process Agent | 66 MEDFORD AVE, STE A, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-15 | 2011-06-01 | Address | 55 MEDFORD AVE / SUITE A, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
2005-07-15 | 2011-06-01 | Address | 55 MEDFORD AVE / SUITE A, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2005-07-15 | 2011-06-01 | Address | 55 MEDFORD AVE / SUITE A, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2003-04-24 | 2005-07-15 | Address | 66 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1997-05-12 | 2005-07-15 | Address | 66 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120405000181 | 2012-04-05 | CERTIFICATE OF DISSOLUTION | 2012-04-05 |
110601002638 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090423002835 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070511002624 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
050715002558 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State