Search icon

FOR-A CORPORATION OF U.S.A.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11125 KNOTT AVE, STE A, CYPRESS, CA, United States, 90630

Chief Executive Officer

Name Role Address
SUSMHI HOTTA Chief Executive Officer 11125 KNOTT AVE, STE A, CYPRESS, CA, United States, 90630

Links between entities

Type:
Headquarter of
Company Number:
CORP_54972954
State:
ILLINOIS

History

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)

Filings

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