UNITED STATES FEDERATION OF SMALL BUSINESSES, INC.
Headquarter
Name: | UNITED STATES FEDERATION OF SMALL BUSINESSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1984 (41 years ago) |
Date of dissolution: | 12 Feb 2016 |
Entity Number: | 890324 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 249 GREEN STREET, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 249 GREEN STREET, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
JOSEPH R CARDAMONE | Chief Executive Officer | 249 GREEN ST, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-08 | 2002-01-14 | Address | 240 GREEN ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1994-02-01 | 2000-02-08 | Address | 237 GREEN STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1994-02-01 | Address | 26 NORTH BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1994-02-01 | Address | 26 NORTH BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1988-06-07 | 1994-02-01 | Address | 26 NORTH BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160212000266 | 2016-02-12 | CERTIFICATE OF DISSOLUTION | 2016-02-12 |
140311002394 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120123002612 | 2012-01-23 | BIENNIAL STATEMENT | 2012-01-01 |
100319003323 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080116002887 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State