Name: | FOR-A CORPORATION OF U.S.A. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1982 (43 years ago) |
Date of dissolution: | 30 Sep 2023 |
Entity Number: | 796231 |
ZIP code: | 90630 |
County: | Queens |
Place of Formation: | New York |
Address: | 11125 KNOTT AVE, STE A, CYPRESS, CA, United States, 90630 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11125 KNOTT AVE, STE A, CYPRESS, CA, United States, 90630 |
Name | Role | Address |
---|---|---|
SUSMHI HOTTA | Chief Executive Officer | 11125 KNOTT AVE, STE A, CYPRESS, CA, United States, 90630 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-27 | 2023-09-30 | Address | 11125 KNOTT AVE, STE A, CYPRESS, CA, 90630, USA (Type of address: Service of Process) |
2006-09-27 | 2023-09-30 | Address | 11125 KNOTT AVE, STE A, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer) |
2004-12-15 | 2006-09-27 | Address | 11125 KNOTT AVE, CYPRESS, CA, 90630, USA (Type of address: Principal Executive Office) |
2004-12-15 | 2006-09-27 | Address | 11125 KNOTT AVE, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer) |
2004-12-15 | 2006-09-27 | Address | 11125 KNOTT AVE, CYPRESS, CA, 90630, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230930000139 | 2023-09-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-21 |
060927002529 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041215002345 | 2004-12-15 | BIENNIAL STATEMENT | 2004-10-01 |
021004002583 | 2002-10-04 | BIENNIAL STATEMENT | 2002-10-01 |
001030002150 | 2000-10-30 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State