Name: | UNIVERSAL SPECIALIZED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1992 (33 years ago) |
Date of dissolution: | 21 Oct 2019 |
Entity Number: | 1634413 |
ZIP code: | 10960 |
County: | Onondaga |
Place of Formation: | Michigan |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Principal Address: | 12755 E NINE MILE RD, WARREN, MI, United States, 48089 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
MARK LIMBACK | Chief Executive Officer | 12755 E NINE MILE RD, WARREN, MI, United States, 48089 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-03 | 2016-04-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-08-03 | 2016-05-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-05-26 | 2005-08-03 | Address | 2715 N. MAC DILL AVE., TAMPA, FL, 33607, USA (Type of address: Service of Process) |
2000-05-26 | 2016-04-26 | Address | 2715 N. MAC DILL AVE., TAMPA, FL, 33607, USA (Type of address: Principal Executive Office) |
2000-05-26 | 2016-04-26 | Address | 2715 N. MAC DILL AVE., TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191021000453 | 2019-10-21 | CERTIFICATE OF TERMINATION | 2019-10-21 |
180515006271 | 2018-05-15 | BIENNIAL STATEMENT | 2018-05-01 |
160505000531 | 2016-05-05 | CERTIFICATE OF CHANGE | 2016-05-05 |
160426002034 | 2016-04-26 | BIENNIAL STATEMENT | 2014-05-01 |
160217000102 | 2016-02-17 | CERTIFICATE OF AMENDMENT | 2016-02-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State