Entity Name: | U.S.N. MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Oct 1994 (31 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F94000005481 |
FEI/EIN Number |
650521923
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
ZUCKERMAN MORTIMER | President | 599 LEXINGTON AVE, NEW YORK, NY, 10022 |
PECK THOMAS H | Vice President | 125 THEODORE CONRAD DR, JERSEY CITY, NJ, 07305 |
ALDERMAN CYNA | Assistant Secretary | 450 W 33RD ST, NEW YORK, NY, 10001 |
DWOSKIN PETER | SVS | 450 W 33RD ST, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-07-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-31 | 125 THEODORE CONRAD DR, JERSEY CITY, NJ 07305 | - |
CHANGE OF MAILING ADDRESS | 2008-07-31 | 125 THEODORE CONRAD DR, JERSEY CITY, NJ 07305 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State