Name: | SERVICE-UNIVERSAL DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1991 (34 years ago) |
Entity Number: | 1587503 |
ZIP code: | 11501 |
County: | Albany |
Place of Formation: | New York |
Address: | 200 OLD COUNTRY RD, STE 274, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 15000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB ONUFRYCHUK | Chief Executive Officer | 19-50 48TH STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 OLD COUNTRY RD, STE 274, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 19-50 48TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-11-08 | Address | 19-50 48TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0 |
2023-06-09 | 2023-06-09 | Address | 19-50 48TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-11-08 | Address | 200 OLD COUNTRY RD, STE 274, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108004295 | 2023-11-08 | BIENNIAL STATEMENT | 2023-11-01 |
230609002137 | 2023-06-09 | BIENNIAL STATEMENT | 2021-11-01 |
140328002072 | 2014-03-28 | BIENNIAL STATEMENT | 2013-11-01 |
091127002121 | 2009-11-27 | BIENNIAL STATEMENT | 2009-11-01 |
080118002048 | 2008-01-18 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State