U.S. ASSISTANCE FUND, INC.

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 |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 3445 WINTON PLACE, STE 228, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-02 | Address | 3445 WINTON PLACE, STE 228, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 3445 WINTON PLACE, STE 228, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2025-06-02 | Address | 3445 WINTON PLACE, STE 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602005442 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State