Name: | U. S. H. CORPORATION OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1973 (52 years ago) |
Date of dissolution: | 10 Aug 2007 |
Entity Number: | 257176 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10707 CLAY ROAD, HOUSTON, TX, United States, 77041 |
Address: | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
STUART A MILLER | Chief Executive Officer | 700 NW 107TH AVENUE, MIAMI, FL, United States, 33172 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-14 | 2005-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-09 | 2005-03-30 | Address | 10707 CLAY ROAD, HOUSTON, TX, 77041, 5497, USA (Type of address: Principal Executive Office) |
1999-04-09 | 2005-03-30 | Address | 10707 CLAY ROAD, HOUSTON, TX, 77041, 5497, USA (Type of address: Chief Executive Officer) |
1994-04-19 | 1999-04-09 | Address | 1800 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
1994-04-19 | 1999-04-09 | Address | 1800 WEST LOOP SOUTH, HOUSTON, TX, 77027, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070810000069 | 2007-08-10 | CERTIFICATE OF DISSOLUTION | 2007-08-10 |
070413002935 | 2007-04-13 | BIENNIAL STATEMENT | 2007-03-01 |
20060911057 | 2006-09-11 | ASSUMED NAME CORP AMENDMENT | 2006-09-11 |
20050923037 | 2005-09-23 | ASSUMED NAME CORP INITIAL FILING | 2005-09-23 |
050330002675 | 2005-03-30 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State