Search icon

USA EXTERIORS, INC.

Headquarter

Company Details

Name: USA EXTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1996 (29 years ago)
Date of dissolution: 14 Jun 2002
Entity Number: 2034585
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 716 JAMES ST SUITE 103, SYRACUSE, NY, United States, 13203
Principal Address: 716 JAMES ST, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of USA EXTERIORS, INC., FLORIDA F96000004860 FLORIDA

Chief Executive Officer

Name Role Address
RONALD K HITE Chief Executive Officer 716 JAMES ST SUITE 103, SYRAUCSE, NY, United States, 13203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 716 JAMES ST SUITE 103, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
1997-10-20 1998-05-01 Address 716 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1996-08-28 1997-10-20 Address 989 JAMES STREET / SUITE 1A, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1996-05-30 1996-08-28 Address 716 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020614000383 2002-06-14 CERTIFICATE OF DISSOLUTION 2002-06-14
000509003060 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980501002526 1998-05-01 BIENNIAL STATEMENT 1998-05-01
971020000017 1997-10-20 CERTIFICATE OF CHANGE 1997-10-20
960828000050 1996-08-28 CERTIFICATE OF CHANGE 1996-08-28
960530000263 1996-05-30 CERTIFICATE OF INCORPORATION 1996-05-30

Date of last update: 21 Jan 2025

Sources: New York Secretary of State