Name: | U.S. ASSISTANCE FUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1997 (28 years ago) |
Entity Number: | 2149607 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3445 WINTON PLACE, STE 228, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3445 WINTON PLACE, STE 228, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
PAUL ADAMS | Chief Executive Officer | 3445 WINTON PLACE, STE 228, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 3445 WINTON PLACE, STE 228, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2003-05-30 | 2023-06-01 | Address | 3445 WINTON PLACE, STE 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2003-05-30 | 2023-06-01 | Address | 3445 WINTON PLACE, STE 228, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2001-06-25 | 2003-05-30 | Address | 3345 WINTON PLACE, SUITE 228, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2001-06-25 | 2003-05-30 | Address | 3343 WINTON PLACE, SUITE 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000451 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210610060464 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190603062054 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601007088 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150617006208 | 2015-06-17 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State