Name: | USHERS MACHINE AND TOOL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2007 (18 years ago) |
Entity Number: | 3507475 |
ZIP code: | 28277 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 10715 Sikes Place, Suite 200, Charlotte, NC 28277, Charlotte, SC, United States, 28277 |
Principal Address: | 6998 PELHAM RD, GREENVILLE, SC, United States, 29615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD WRIGHT | Chief Executive Officer | 6998 PELHAM RD, GREENVILLE, SC, United States, 29615 |
Name | Role | Address |
---|---|---|
USHERS MACHINE AND TOOL COMPANY, INC. | DOS Process Agent | 10715 Sikes Place, Suite 200, Charlotte, NC 28277, Charlotte, SC, United States, 28277 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 6998 PELHAM RD, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-04-22 | Address | 6998 PELHAM RD, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-01-30 | Address | 6998 PELHAM RD, GREENVILLE, SC, 29615, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-30 | 2025-04-22 | Address | 10715 Sikes Place, Suite 200, Charlotte, NC 28277, Charlotte, SC, 28277, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422000645 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
240130018450 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
210413060479 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
191029060212 | 2019-10-29 | BIENNIAL STATEMENT | 2019-04-01 |
170405007022 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State