Name: | USAZAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2013 (12 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 4396860 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-31 41ST AVE APT 3C, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136-31 41ST AVE APT 3C, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
YING LIN | Agent | 136-31 41ST AVE APT 3C, FLUSHING, NY, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-24 | 2023-08-24 | Address | 136-31 41ST AVE APT 3C, FLUSHING, NY, 11355, USA (Type of address: Registered Agent) |
2015-07-24 | 2023-08-24 | Address | 136-31 41ST AVE APT 3C, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2013-11-07 | 2015-07-24 | Address | 58 E. BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2013-05-01 | 2023-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-01 | 2013-11-07 | Address | 67-14 50TH AVE. 1FL, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824001435 | 2023-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-30 |
150724000277 | 2015-07-24 | CERTIFICATE OF CHANGE | 2015-07-24 |
131107000113 | 2013-11-07 | CERTIFICATE OF CHANGE | 2013-11-07 |
130501000547 | 2013-05-01 | CERTIFICATE OF INCORPORATION | 2013-05-01 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State