PAUL W. USELOFF & ASSOCIATES, INC.

Name: | PAUL W. USELOFF & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1996 (29 years ago) |
Date of dissolution: | 06 May 2015 |
Entity Number: | 2069909 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 18 HASKELL AVE., AIRMONT, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL USELOFF | DOS Process Agent | 18 HASKELL AVE., AIRMONT, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
PAUL USELOFF | Chief Executive Officer | 18 HASKELL AVE, AIRMONT, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-01 | 2014-09-19 | Address | 18 HASKELL AVE., SUFFERN, NY, 10901, 6327, USA (Type of address: Principal Executive Office) |
2000-09-01 | 2014-09-19 | Address | 18 HASKELL AVE, SUFFERN, NY, 10901, 6327, USA (Type of address: Chief Executive Officer) |
2000-09-01 | 2014-09-19 | Address | 18 HASKELL AVE., SUFFERN, NY, 10901, 6327, USA (Type of address: Service of Process) |
1998-09-02 | 2000-09-01 | Address | 18 HASKELL AVE, SUFFERN, NY, 10901, 6327, USA (Type of address: Chief Executive Officer) |
1998-09-02 | 2000-09-01 | Address | 18 HASKELL AVE, SUFFERN, NY, 10901, 6327, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150506000439 | 2015-05-06 | CERTIFICATE OF DISSOLUTION | 2015-05-06 |
140919006442 | 2014-09-19 | BIENNIAL STATEMENT | 2014-09-01 |
120913002267 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
100917002360 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080826002782 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State