Name: | UFI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1960 (64 years ago) |
Entity Number: | 133818 |
ZIP code: | 32303 |
County: | Queens |
Place of Formation: | New York |
Address: | 1641 lake ella drive, TALLAHASSEE, FL, United States, 32303 |
Principal Address: | PO BOX 2464, 18 BRIDGE ST, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY MANDEL | Chief Executive Officer | 1641 LAKE ELLA DR, TALLAHASSEE, FL, United States, 32303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1641 lake ella drive, TALLAHASSEE, FL, United States, 32303 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-08 | 2022-04-04 | Address | PO BOX 2465, 18 BRIDGE ST, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2008-12-08 | 2011-04-08 | Address | 173 FOSTER AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2008-12-08 | 2022-04-04 | Address | 1641 LAKE ELLA DR, TALLAHASSEE, FL, 32303, USA (Type of address: Chief Executive Officer) |
2007-02-26 | 2008-12-08 | Address | 926 TIMBERRUN, HAVANNA, FL, 32333, USA (Type of address: Chief Executive Officer) |
2007-02-26 | 2011-04-08 | Address | 173 FOSTER AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220404000141 | 2021-10-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-13 |
130114002241 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
110408002595 | 2011-04-08 | BIENNIAL STATEMENT | 2010-12-01 |
081208003249 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
070226002837 | 2007-02-26 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State