Search icon

USS ENTERPRISES INC.

Company Details

Name: USS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2007 (17 years ago)
Entity Number: 3556296
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 47TH STREET, SUITE 801, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-719-0090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ED ELEASIAN Chief Executive Officer 2 WEST 47TH STREET, SUITE 801, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ED ELEASIAN DOS Process Agent 2 WEST 47TH STREET, SUITE 801, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1279249-DCA Inactive Business 2008-03-12 2015-07-31

Filings

Filing Number Date Filed Type Effective Date
130814002299 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110810002281 2011-08-10 BIENNIAL STATEMENT 2011-08-01
091201002866 2009-12-01 BIENNIAL STATEMENT 2009-08-01
070815000393 2007-08-15 CERTIFICATE OF INCORPORATION 2007-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2159900 PROCESSING INVOICED 2015-08-27 50 License Processing Fee
2159898 DCA-SUS CREDITED 2015-08-27 290 Suspense Account
2138744 RENEWAL CREDITED 2015-07-27 340 Secondhand Dealer General License Renewal Fee
939985 RENEWAL INVOICED 2013-10-08 340 Secondhand Dealer General License Renewal Fee
939986 RENEWAL INVOICED 2011-07-26 340 Secondhand Dealer General License Renewal Fee
939987 RENEWAL INVOICED 2009-08-04 340 Secondhand Dealer General License Renewal Fee
893388 LICENSE INVOICED 2008-03-12 255 Secondhand Dealer General License Fee
893387 FINGERPRINT INVOICED 2008-03-11 75 Fingerprint Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State