Search icon

USI CONSULTING GROUP OF NEW YORK, INC.

Company Details

Name: USI CONSULTING GROUP OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1998 (27 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 2308895
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 555 PLEASANTVILLE RD, STE 160 S, BRIARCLIFF MANOR, NY, United States, 10510
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES KINNEY Chief Executive Officer 95 GLASTONBURY BLVD, GLASTONBURY, CT, United States, 06033

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2006-10-16 2008-10-07 Address 630 THIRD AVE., NEW YORK, NY, 10017, 6705, USA (Type of address: Chief Executive Officer)
2005-01-12 2005-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-04-23 2006-10-16 Address 630 THIRD AVE., NEW YORK, NY, 10017, 6705, USA (Type of address: Chief Executive Officer)
2003-04-23 2008-10-07 Address 630 THIRD AVE., NEW YORK, NY, 10017, 6705, USA (Type of address: Principal Executive Office)
2003-04-23 2005-01-12 Address JOHN ADDEO, 470 PARK AVE SOUTH 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101229000048 2010-12-29 CERTIFICATE OF MERGER 2010-12-31
101102002174 2010-11-02 BIENNIAL STATEMENT 2010-10-01
081007002146 2008-10-07 BIENNIAL STATEMENT 2008-10-01
071231000269 2007-12-31 CERTIFICATE OF MERGER 2007-12-31
061016002794 2006-10-16 BIENNIAL STATEMENT 2006-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State