Name: | USA SEALING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2015 (10 years ago) |
Date of dissolution: | 19 Jul 2023 |
Entity Number: | 4705522 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 512 SONWIL DR, Buffalo, NY, United States, 14225 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7NC51 | Obsolete | Non-Manufacturer | 2016-06-27 | 2024-03-11 | 2023-05-01 | No data | |||||||||||||
|
POC | DAVID CASSERT |
Phone | +1 716-288-9954 |
Address | 356 SONWIL DR, CHEEKTOWAGA, NY, 14225 5520, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PETE SMITH | Chief Executive Officer | 512 SONWIL DRIVE, BUFFALO, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-07 | 2021-04-29 | Address | 512 SONWIL DR, CHEEKTOWAGA, NY, 14127, USA (Type of address: Service of Process) |
2015-02-05 | 2021-04-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-02-05 | 2019-02-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719002858 | 2023-07-19 | CERTIFICATE OF MERGER | 2023-07-19 |
211209000290 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
210429000179 | 2021-04-29 | CERTIFICATE OF CHANGE | 2021-04-29 |
190207060677 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
150205000210 | 2015-02-05 | CERTIFICATE OF INCORPORATION | 2015-02-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State