Search icon

UNIVERSAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH L VANDIVER Chief Executive Officer 318 NEELEY ST, SUMTER, SC, United States, 29150

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0108858 Trademark 2001-10-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-02
Termination Date 2002-06-12
Section 2201
Status Terminated

Parties

Name UNIVERSAL, INC.
Role Plaintiff
Name AMERICAN EXPRESS CO.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State