Entity Name: | U.S.N. MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Oct 1994 (30 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F94000005481 |
FEI/EIN Number | 65-0521923 |
Address: | 125 THEODORE CONRAD DR, JERSEY CITY, NJ 07305 |
Mail Address: | 125 THEODORE CONRAD DR, JERSEY CITY, NJ 07305 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ZUCKERMAN, MORTIMER | President | 599 LEXINGTON AVE, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
PECK, THOMAS H | Vice President | 125 THEODORE CONRAD DR, JERSEY CITY, NJ 07305 |
Name | Role | Address |
---|---|---|
ALDERMAN, CYNA | Assistant Secretary | 450 W 33RD ST, NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
DWOSKIN, PETER | SVS | 450 W 33RD ST, NEW YORK, NY 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REINSTATEMENT | 2008-07-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-31 | 125 THEODORE CONRAD DR, JERSEY CITY, NJ 07305 | No data |
CHANGE OF MAILING ADDRESS | 2008-07-31 | 125 THEODORE CONRAD DR, JERSEY CITY, NJ 07305 | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2008-07-31 |
ANNUAL REPORT | 2005-04-04 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-04 |
ANNUAL REPORT | 2002-09-18 |
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-04-01 |
ANNUAL REPORT | 1999-05-17 |
ANNUAL REPORT | 1998-02-02 |
ANNUAL REPORT | 1997-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State