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
Name | Role | Address |
---|---|---|
USB SERVICES, INC. | DOS Process Agent | ATTN: LEGAL, 3163 BROADWAY, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
KEITH B HOPPER | Chief Executive Officer | 3163 BROADWAY, NEW YORK, NY, United States, 10027 |
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) |
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