Search icon

U.S.A. MS BROKERAGE

Company Details

Name: U.S.A. MS BROKERAGE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2008 (17 years ago)
Date of dissolution: 15 Apr 2015
Entity Number: 3670656
ZIP code: 39301
County: New York
Place of Formation: Mississippi
Foreign Legal Name: ONE SOURCE USA, INC.
Fictitious Name: U.S.A. MS BROKERAGE
Address: 3800 OLD HWY 45 NORTH, MERIDIAN, MS, United States, 39301
Principal Address: 3800 OLD US HWY 45N, MERIDIAN, MS, United States, 39301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3800 OLD HWY 45 NORTH, MERIDIAN, MS, United States, 39301

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
WADE PARKER Chief Executive Officer 3800 OLD HWY 45 N, MERIDIAN, MS, United States, 39301

History

Start date End date Type Value
2010-07-28 2012-07-03 Address 3800 OLD US HWY 45N, MERIDIAN, MS, 39301, USA (Type of address: Chief Executive Officer)
2009-06-15 2015-08-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-12 2008-05-12 Name U.S.A. BROKERAGE, INC.
2008-05-12 2010-03-18 Name U.S.A. BROKERAGE, INC.
2008-05-12 2009-06-15 Address 3800 US HWY 45 NORTH, MERIDIAN, MS, 39301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150826000045 2015-08-26 CERTIFICATE OF CHANGE 2015-08-26
150415000409 2015-04-15 CERTIFICATE OF TERMINATION 2015-04-15
120703002617 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100728002679 2010-07-28 BIENNIAL STATEMENT 2010-05-01
100318000304 2010-03-18 CERTIFICATE OF AMENDMENT 2010-03-18
090615000391 2009-06-15 CERTIFICATE OF CHANGE 2009-06-15
080512001045 2008-05-12 APPLICATION OF AUTHORITY 2008-05-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State