Name: | U.S. AMERICANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2001 (24 years ago) |
Entity Number: | 2592753 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 888 BALDWIN DRIVE, Westbury, NY, United States, 11590 |
Principal Address: | 888 BALDWIN DRIVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GISMONDI | DOS Process Agent | 888 BALDWIN DRIVE, Westbury, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JOHN GISMONDI | Chief Executive Officer | 888 BALDWIN DRIVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 888 BALDWIN DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 100 LANDS END WAY, VIRGINIA BEACH, VA, 23451, USA (Type of address: Chief Executive Officer) |
2009-01-13 | 2025-01-22 | Address | 100 LANDS END WAY, VIRGINIA BEACH, VA, 23451, USA (Type of address: Chief Executive Officer) |
2009-01-13 | 2025-01-22 | Address | 888 BALDWIN DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2003-01-14 | 2009-01-13 | Address | 888 BALDWIN DRIVE, WESTBURY, NY, 11590, 1463, USA (Type of address: Chief Executive Officer) |
2003-01-14 | 2009-01-13 | Address | 888 BALDWIN DRIVE, WESTBURY, NY, 11590, 1463, USA (Type of address: Principal Executive Office) |
2001-01-10 | 2009-01-13 | Address | 888 BALDWIN DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2001-01-10 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003005 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
230104000410 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
221021003000 | 2022-10-21 | BIENNIAL STATEMENT | 2021-01-01 |
130208002157 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
110217002742 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
090113002052 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070124002130 | 2007-01-24 | BIENNIAL STATEMENT | 2007-01-01 |
050222002418 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
030114002803 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010110000974 | 2001-01-10 | CERTIFICATE OF INCORPORATION | 2001-01-10 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State