Search icon

EXECUTIVE ASSOCIATES USA INC

Company Details

Name: EXECUTIVE ASSOCIATES USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2003 (22 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2898686
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 819 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 819 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2003-04-25 2007-08-27 Address 12 MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2137352 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
070827000909 2007-08-27 CERTIFICATE OF CHANGE 2007-08-27
070827000918 2007-08-27 CERTIFICATE OF AMENDMENT 2007-08-27
030425000137 2003-04-25 CERTIFICATE OF INCORPORATION 2003-04-25

USAspending Awards / Financial Assistance

Date:
2007-10-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State