Name: | USLIFE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1966 (59 years ago) |
Date of dissolution: | 31 Dec 1998 |
Entity Number: | 203878 |
ZIP code: | 77019 |
County: | New York |
Place of Formation: | New York |
Address: | 2929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019 |
Shares Details
Shares issued 400000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK S. BERG | DOS Process Agent | 2929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019 |
Name | Role | Address |
---|---|---|
ROBERT M. DEVLIN | Chief Executive Officer | 2929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-17 | 1998-11-16 | Address | 2929 ALLEN PARKWAY, 36TH FLOOR, HOUSTON, TX, 77019, USA (Type of address: Service of Process) |
1996-06-03 | 1997-06-17 | Shares | Share type: PAR VALUE, Number of shares: 130800000, Par value: 1 |
1993-05-19 | 1996-06-03 | Shares | Share type: PAR VALUE, Number of shares: 70800000, Par value: 1 |
1992-12-01 | 1998-11-16 | Address | 125 MAIDEN LANE, NEW YORK, NY, 10038, 4985, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1998-11-16 | Address | 125 MAIDEN LANE, NEW YORK, NY, 10038, 4985, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060407008 | 2006-04-07 | ASSUMED NAME CORP INITIAL FILING | 2006-04-07 |
981217000688 | 1998-12-17 | CERTIFICATE OF MERGER | 1998-12-31 |
981116002289 | 1998-11-16 | BIENNIAL STATEMENT | 1998-11-01 |
980430000302 | 1998-04-30 | CERTIFICATE OF MERGER | 1998-04-30 |
980430000388 | 1998-04-30 | CERTIFICATE OF MERGER | 1998-04-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State