Name: | UNIVERSAL GROUP OF N.Y. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1988 (37 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 1276612 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 645 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNIVERSAL GROUP OF N.Y. INC. | DOS Process Agent | 645 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-878613 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B661857-4 | 1988-07-12 | CERTIFICATE OF INCORPORATION | 1988-07-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2008-03-31 | No data | VARICK STREET, FROM STREET MEEKER AVENUE TO STREET NASSAU AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2006-12-06 | No data | 8 AVENUE, FROM STREET WEST 43 STREET TO STREET WEST 44 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | FENCE |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
51087 | PL VIO | INVOICED | 2007-03-08 | 1000 | PL - Padlock Violation |
51088 | APPEAL | INVOICED | 2005-09-26 | 25 | Appeal Filing Fee |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State