Name: | USINTERNETWORKING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1998 (26 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 2302866 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE USI PLAZA, ANNAPOLIS, MD, United States, 21401 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEPHEN A MUCCHETTI | Chief Executive Officer | 1 USI PLAZA, ANNAPOLIS, MD, United States, 21401 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-29 | 2002-10-03 | Address | ONE USI PLAZA, 2500 RIVA ROAD, ANNAPOLIS, MD, 21401, 7478, USA (Type of address: Service of Process) |
2000-11-07 | 2008-11-04 | Address | ONE USI PLAZA, ANNAPOLIS, MD, 21401, 7478, USA (Type of address: Chief Executive Officer) |
1999-09-29 | 2000-12-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-01 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-10-01 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081230000794 | 2008-12-30 | CERTIFICATE OF MERGER | 2008-12-31 |
081104002656 | 2008-11-04 | BIENNIAL STATEMENT | 2008-10-01 |
080925002647 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061010002900 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
021003002240 | 2002-10-03 | BIENNIAL STATEMENT | 2002-10-01 |
001229000899 | 2000-12-29 | CERTIFICATE OF MERGER | 2000-12-29 |
001107002678 | 2000-11-07 | BIENNIAL STATEMENT | 2000-10-01 |
990929000567 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
981001000230 | 1998-10-01 | APPLICATION OF AUTHORITY | 1998-10-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State