Search icon

USA SEALING, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PETE SMITH Chief Executive Officer 512 SONWIL DRIVE, BUFFALO, NY, United States, 14225

History

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)

Filings

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