Name: | US SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 2016 (9 years ago) |
Date of dissolution: | 31 Jan 2024 |
Entity Number: | 4883662 |
ZIP code: | 90248 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1125 w. 190th st., GARDENA, CA, United States, 90248 |
Principal Address: | 1125 W. 190TH STREET, GARDENA, CA, United States, 90248 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1125 w. 190th st., GARDENA, CA, United States, 90248 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
SHERINE ASSAL | Chief Executive Officer | 1125 W. 190TH STREET, GARDENA, CA, United States, 90248 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 1125 W. 190TH STREET, GARDENA, CA, 90248, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-01-26 | Address | 1125 W. 190TH STREET, GARDENA, CA, 90248, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-02-09 | Address | 1125 W. 190TH STREET, GARDENA, CA, 90248, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-02-09 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2024-01-26 | 2024-02-09 | Address | 99 WASHINGTON AVE, STE 805-A, 99 WASHINGTON AVE, STE 805-A, Albany, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209003542 | 2024-01-31 | SURRENDER OF AUTHORITY | 2024-01-31 |
240126003268 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
220111003745 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200203062355 | 2020-02-03 | BIENNIAL STATEMENT | 2020-01-01 |
180119006202 | 2018-01-19 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State