Search icon

USA TPA, INC.

Company Details

Name: USA TPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2003 (22 years ago)
Date of dissolution: 14 Nov 2013
Entity Number: 2955429
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: P.O. BOX 3580, SYRACUSE, NY, United States, 13220
Principal Address: 6250 SOUTH BAY ROAD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MASON Chief Executive Officer PO BOX 3580, SYRACUSE, NY, United States, 13220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 3580, SYRACUSE, NY, United States, 13220

Form 5500 Series

Employer Identification Number (EIN):
161445895
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-03 2009-08-31 Address PO BOX 3580, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131114000703 2013-11-14 CERTIFICATE OF DISSOLUTION 2013-11-14
120106002715 2012-01-06 BIENNIAL STATEMENT 2011-09-01
090831002083 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070913002325 2007-09-13 BIENNIAL STATEMENT 2007-09-01
060203003320 2006-02-03 BIENNIAL STATEMENT 2005-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State