Name: | GROUP USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1983 (42 years ago) |
Entity Number: | 855401 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 25 ENTERPRISE AVE, SECAUCUS, NJ, United States, 07094 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MAHYAR AMIRSALEH | Chief Executive Officer | 25 ENTERPRISE AVE, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-26 | 2019-01-28 | Address | 31 ROCKLAND TERRACE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2009-11-17 | 2017-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-08-30 | 2009-11-17 | Address | 375 HUDSON STREET, NEW YORK, NY, 10014, 3686, USA (Type of address: Service of Process) |
2000-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-08-02 | 2001-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060227 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-12416 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12417 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170726006039 | 2017-07-26 | BIENNIAL STATEMENT | 2017-07-01 |
150731006014 | 2015-07-31 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State