Name: | USHMAN BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1954 (71 years ago) |
Date of dissolution: | 30 Dec 2003 |
Entity Number: | 93607 |
ZIP code: | 12518 |
County: | Orange |
Place of Formation: | New York |
Address: | 265 MAIN STREET, CORNWALL, NY, United States, 12518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 MAIN STREET, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
ROBERT P. USHMAN | Chief Executive Officer | 265 MAIN STREET, CORNWALL, NY, United States, 12518 |
Start date | End date | Type | Value |
---|---|---|---|
1954-02-23 | 1993-04-02 | Address | 265 MAIN ST., CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031230000834 | 2003-12-30 | CERTIFICATE OF DISSOLUTION | 2003-12-30 |
020201002280 | 2002-02-01 | BIENNIAL STATEMENT | 2002-02-01 |
000228002474 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
980129002490 | 1998-01-29 | BIENNIAL STATEMENT | 1998-02-01 |
940301002844 | 1994-03-01 | BIENNIAL STATEMENT | 1994-02-01 |
930402002542 | 1993-04-02 | BIENNIAL STATEMENT | 1993-02-01 |
B727649-2 | 1989-01-10 | ASSUMED NAME CORP INITIAL FILING | 1989-01-10 |
203727 | 1960-03-01 | CERTIFICATE OF AMENDMENT | 1960-03-01 |
8675-115 | 1954-02-23 | CERTIFICATE OF INCORPORATION | 1954-02-23 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State