Name: | UNIVERSAL ALLIED SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1989 (36 years ago) |
Entity Number: | 1326169 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 797 GREENBELT PARKWAY WEST, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK GIAQUINTO | Chief Executive Officer | 797 GREENBELT PARKWAY WEST, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
FRANK GIAQUINTO | DOS Process Agent | 797 GREENBELT PARKWAY WEST, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-20 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-16 | 2022-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-02-14 | 2021-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-02-14 | 1994-03-30 | Address | 797 GREENBELT PARKWAY, WEST, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090826000081 | 2009-08-26 | ANNULMENT OF DISSOLUTION | 2009-08-26 |
DP-1151375 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
940330002412 | 1994-03-30 | BIENNIAL STATEMENT | 1994-02-01 |
931124000310 | 1993-11-24 | CERTIFICATE OF AMENDMENT | 1993-11-24 |
B741656-4 | 1989-02-14 | CERTIFICATE OF INCORPORATION | 1989-02-14 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State