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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | USA EXTERIORS, INC., FLORIDA | F96000004860 | FLORIDA |
Name | Role | Address |
---|---|---|
RONALD K HITE | Chief Executive Officer | 716 JAMES ST SUITE 103, SYRAUCSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 716 JAMES ST SUITE 103, SYRACUSE, NY, United States, 13203 |
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) |
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