Name: | UNIVERSAL SOLUTIONS OF NORTH CAROLINA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1991 (34 years ago) |
Entity Number: | 1516897 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 465 SHEPHERD STREET, WINSTON-SALEM, NC, United States, 27103 |
Address: | 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
PETER WESTERMANN | Chief Executive Officer | 465 SHEPHERD STREET, WINSTON-SALEM, NC, United States, 27103 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-08-10 | 2006-09-15 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2005-04-21 | 2005-08-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-03-20 | 2005-04-21 | Address | 465 SHEPHERD ST, WINSTON-SALEM, NC, 27103, USA (Type of address: Chief Executive Officer) |
2003-03-20 | 2005-04-21 | Address | 465 SHEPHERD ST, WINSTON-SALEM, NC, 27103, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18879 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060915000037 | 2006-09-15 | CERTIFICATE OF CHANGE | 2006-09-15 |
050810000482 | 2005-08-10 | CERTIFICATE OF CHANGE | 2005-08-10 |
050421002741 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030320002435 | 2003-03-20 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State