Search icon

USASAM INCORPORATED

Company Details

Name: USASAM INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2016 (9 years ago)
Entity Number: 4973315
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2234 Ocean Ave, APT E1, BROOKLYN, NY, United States, 11229
Principal Address: 2234 Ocean Ave, APT E1, Brooklyn, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FERUZJON ABDUKHALIMZODA Agent 2234 ocean ave apt 1e, BROOKLYN, NY, 11229

Chief Executive Officer

Name Role Address
FERUZJON ABDULKHALIMZODA Chief Executive Officer 2234 OCEAN AVE, APT E1, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
FERUZJON ABDULKHALIMZODA DOS Process Agent 2234 Ocean Ave, APT E1, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 2234 OCEAN AVE, APT E1, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 2234 OCEAN AVE, APT E1, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-07-18 Address 2234 OCEAN AVE, APT E1, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-07-18 Address 2234 Ocean Ave, APT E1, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2023-08-16 2024-07-18 Address 2234 ocean ave apt 1e, BROOKLYN, NY, 11229, USA (Type of address: Registered Agent)
2023-02-24 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-06 2023-08-16 Address 1940 OCEAN AVE APT 6J, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent)
2016-07-06 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-06 2023-08-16 Address 1940 OCEAN AVE APT 6J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718003539 2024-07-18 BIENNIAL STATEMENT 2024-07-18
230816003008 2023-02-24 CERTIFICATE OF CHANGE BY ENTITY 2023-02-24
230124003856 2023-01-24 BIENNIAL STATEMENT 2022-07-01
220502003383 2022-05-02 BIENNIAL STATEMENT 2020-07-01
160706010171 2016-07-06 CERTIFICATE OF INCORPORATION 2016-07-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State