Name: | UNIVERSAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1988 (37 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1295867 |
ZIP code: | 02739 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | ATTN: PRESIDENT, 5 INDUSTRIAL DRIVE, MATTAPOISETT, MA, United States, 02739 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 5 INDUSTRIAL DRIVE, MATTAPOISETT, MA, United States, 02739 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-03 | 1999-12-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-10-03 | 1992-02-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1461388 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
991213000491 | 1999-12-13 | CERTIFICATE OF CHANGE | 1999-12-13 |
920204000167 | 1992-02-04 | CERTIFICATE OF MERGER | 1992-02-04 |
C055648-3 | 1989-09-15 | CERTIFICATE OF AMENDMENT | 1989-09-15 |
B690845-5 | 1988-10-03 | APPLICATION OF AUTHORITY | 1988-10-03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State