Name: | USA LIQUIDATION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Apr 2015 (10 years ago) |
Date of dissolution: | 08 Jan 2016 |
Entity Number: | 4744911 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160108000400 | 2016-01-08 | ARTICLES OF DISSOLUTION | 2016-01-08 |
150420010318 | 2015-04-20 | ARTICLES OF ORGANIZATION | 2015-04-20 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-10-12 | No data | 896 E TREMONT AVE, Bronx, BRONX, NY, 10460 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-02-22 | No data | 896 E TREMONT AVE, Bronx, BRONX, NY, 10460 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-12-08 | No data | 896 E TREMONT AVE, Bronx, BRONX, NY, 10460 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2624040 | PL VIO | INVOICED | 2017-06-13 | 500 | PL - Padlock Violation |
2373719 | PL VIO | CREDITED | 2016-06-28 | 500 | PL - Padlock Violation |
2303975 | PL VIO | CREDITED | 2016-03-19 | 500 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-12-08 | Default Decision | BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY | 1 | No data | 1 | No data |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State