Search icon

OCCASION USA CORP.

Company Details

Name: OCCASION USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2006 (19 years ago)
Date of dissolution: 30 Jan 2024
Entity Number: 3328130
ZIP code: 07094
County: Nassau
Place of Formation: New York
Address: 901 PENHORN AVENUE, UNIT 9, SECAUCUS, NJ, United States, 07094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 PENHORN AVENUE, UNIT 9, SECAUCUS, NJ, United States, 07094

Chief Executive Officer

Name Role Address
ALEX LEE Chief Executive Officer 8 CARDINAL ROAD, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
204465862
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-20 2024-02-07 Address 901 PENHORN AVENUE, UNIT 9, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
2018-04-20 2024-02-07 Address 8 CARDINAL ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2018-04-20 2020-03-03 Address 1384 BROADWAY, SUITE 1200B, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-06-18 2018-04-20 Address 248 W 25TH ST 14TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-03-13 2018-04-20 Address 9105 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240207000357 2024-01-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-30
200303061811 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180420002013 2018-04-20 BIENNIAL STATEMENT 2018-03-01
100618002518 2010-06-18 BIENNIAL STATEMENT 2010-03-01
080313003009 2008-03-13 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
125974 CL VIO INVOICED 2011-07-11 250 CL - Consumer Law Violation

Date of last update: 28 Mar 2025

Sources: New York Secretary of State