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, ST RTE 2 SOUTH, NEW MARTINSVILLE, WV, 26155, USA (Type of address: Principal Executive Office) |
2003-11-18 | 2011-11-02 | Address | PO BOX 692, NEW MARTINSVILLE, WV, 26155, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2011-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-11-18 | 2003-11-18 | Address | 36 ELM AVE., P.O. BOX 486, MOUNDSVILLE, WV, 26041, USA (Type of address: Chief Executive Officer) |
1997-11-18 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-11-18 | 2003-11-18 | Address | 36 ELM AVE, PO BOX 486, MOUNDSVILLE, WV, 26041, USA (Type of address: Principal Executive Office) |
1993-05-27 | 1997-11-18 | Address | 36 ELM AVENUE, PO BOX 486, MOUNDSVILLE, WV, 26041, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 1997-11-18 | Address | 36 ELM AVENUE, PO BOX 486, MOUNDSVILLE, WV, 26041, USA (Type of address: Principal Executive Office) |
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 |
DP-2138704 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
111102002697 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091117002352 | 2009-11-17 | BIENNIAL STATEMENT | 2009-10-01 |
031118002559 | 2003-11-18 | BIENNIAL STATEMENT | 2003-10-01 |
990927000118 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0108858 | Trademark | 2001-10-02 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | UNIVERSAL, INC. |
Role | Plaintiff |
Name | AMERICAN EXPRESS CO. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State