Search icon

USB SERVICES, INC.

Company Details

Name: USB SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2000 (25 years ago)
Date of dissolution: 29 Jun 2022
Entity Number: 2539607
ZIP code: 10027
County: New York
Place of Formation: New York
Address: ATTN: LEGAL, 3163 BROADWAY, NEW YORK, NY, United States, 10027
Principal Address: 3163 BROADWAY, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
USB SERVICES, INC. DOS Process Agent ATTN: LEGAL, 3163 BROADWAY, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
KEITH B HOPPER Chief Executive Officer 3163 BROADWAY, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2021-08-25 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-28 2022-06-29 Address ATTN: LEGAL, 3163 BROADWAY, NEW YORK, NY, 10027, 4131, USA (Type of address: Service of Process)
2017-02-22 2020-08-28 Address ATTN: LEGAL, 3163 BROADWAY, NEW YORK, NY, 10027, 4131, USA (Type of address: Service of Process)
2014-08-14 2022-06-29 Address 3163 BROADWAY, NEW YORK, NY, 10027, 4131, USA (Type of address: Chief Executive Officer)
2010-09-14 2014-08-14 Address 3163 BROADWAY, NEW YORK, NY, 10027, 4131, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220629000866 2021-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-25
200828060211 2020-08-28 BIENNIAL STATEMENT 2020-08-01
180814006160 2018-08-14 BIENNIAL STATEMENT 2018-08-01
170222000307 2017-02-22 CERTIFICATE OF CHANGE 2017-02-22
160801006494 2016-08-01 BIENNIAL STATEMENT 2016-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State