Search icon

USI RETIREMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: USI RETIREMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1984 (41 years ago)
Date of dissolution: 30 Sep 2009
Entity Number: 915697
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 555 PLEASANTVILLE RD, SUITE 160 SOUTH, NEW YORK, NY, United States, 10510
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JIM KINNEY Chief Executive Officer 95 GLASTONBURY BLVD, GLASTONBURY, CT, United States, 06033

History

Start date End date Type Value
2006-06-02 2008-06-02 Address 470 PARK AVE, NEW YORK, NY, 10016, 6820, USA (Type of address: Chief Executive Officer)
2004-12-28 2006-06-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-06-21 2006-06-02 Address 470 PARK AVE SOUTH, NEW YORK, NY, 10016, 6820, USA (Type of address: Chief Executive Officer)
2002-06-21 2006-06-02 Address 470 PARK AVE SOUTH, NEW YORK, NY, 10016, 6820, USA (Type of address: Principal Executive Office)
2000-05-23 2002-06-21 Address 470 PARK AVE SOUTH, NEW YORK, NY, 10016, 6820, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090930000785 2009-09-30 CERTIFICATE OF MERGER 2009-09-30
080602002306 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060602003111 2006-06-02 BIENNIAL STATEMENT 2006-05-01
041228000028 2004-12-28 CERTIFICATE OF CHANGE 2004-12-28
040615002612 2004-06-15 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State