Name: | ACTIVE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1974 (51 years ago) |
Date of dissolution: | 28 Sep 2011 |
Entity Number: | 342633 |
ZIP code: | 53158 |
County: | Albany |
Place of Formation: | Indiana |
Address: | 10801 CORPORATE DRIVE, PLEASANT PRAIRIE, WI, United States, 53158 |
Principal Address: | 4314 39TH AVE, KENOSHA, WI, United States, 53144 |
Name | Role | Address |
---|---|---|
MATTHEW T. TROHA | DOS Process Agent | 10801 CORPORATE DRIVE, PLEASANT PRAIRIE, WI, United States, 53158 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRUCE JACKSON | Chief Executive Officer | 4314 39TH AVE, KENOSHA, WI, United States, 53144 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-26 | 2004-06-02 | Address | 3050 WEST BROADWAY, LOUISVILLE, KY, 40211, USA (Type of address: Principal Executive Office) |
1997-04-03 | 2011-09-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-05-21 | 2002-04-26 | Address | 3050 WEST BROADWAY ST, LOUISVILLE, KY, 40211, USA (Type of address: Chief Executive Officer) |
1996-05-21 | 2002-04-26 | Address | 4314 39TH AVE, KENOSHA, WI, 53144, USA (Type of address: Principal Executive Office) |
1996-05-21 | 2011-09-28 | Address | 4314 39TH AVE, KENOSHA, WI, 53144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110928000070 | 2011-09-28 | SURRENDER OF AUTHORITY | 2011-09-28 |
080520002071 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060519002851 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
20050718041 | 2005-07-18 | ASSUMED NAME CORP INITIAL FILING | 2005-07-18 |
040602002738 | 2004-06-02 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State