Name: | UNIVERSAL LAND SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1988 (37 years ago) |
Entity Number: | 1254430 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 631 COMMACK ROAD, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD FIERRO | Chief Executive Officer | 631 COMMACK ROAD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
RICHARD FIERRO | DOS Process Agent | 631 COMMACK ROAD, COMMACK, NY, United States, 11725 |
Number | Type | End date |
---|---|---|
31FI0529291 | CORPORATE BROKER | 2025-07-14 |
109909638 | REAL ESTATE PRINCIPAL OFFICE | No data |
40MC0364482 | REAL ESTATE SALESPERSON | 2026-01-01 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 1993-07-15 | Address | 651 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 1993-07-15 | Address | 651 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1992-12-04 | 1993-07-15 | Address | 651 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1988-04-19 | 1992-12-04 | Address | 5014 EXPRESS DRIVE SOUTH, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960417002043 | 1996-04-17 | BIENNIAL STATEMENT | 1996-04-01 |
930715002338 | 1993-07-15 | BIENNIAL STATEMENT | 1993-04-01 |
921204002156 | 1992-12-04 | BIENNIAL STATEMENT | 1992-04-01 |
B629611-3 | 1988-04-19 | CERTIFICATE OF INCORPORATION | 1988-04-19 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State