UNIVERSAL, INC.

Name: | UNIVERSAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1989 (36 years ago) |
Entity Number: | 1397654 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 318 NEELEY ST, SUMTER, SC, United States, 29150 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH L VANDIVER | Chief Executive Officer | 318 NEELEY ST, SUMTER, SC, United States, 29150 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-11-18 | 2011-11-02 | Address | PO BOX 692, NEW MARTINSVILLE, WV, 26155, USA (Type of address: Chief Executive Officer) |
2003-11-18 | 2011-11-02 | Address | PO BOX 692, ST RTE 2 SOUTH, NEW MARTINSVILLE, WV, 26155, USA (Type of address: Principal Executive Office) |
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2011-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18027 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18026 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151008006226 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
131011006792 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
120622000146 | 2012-06-22 | ERRONEOUS ENTRY | 2012-06-22 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State