UNIVERSAL BROKERAGE INC.

Name: | UNIVERSAL BROKERAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1992 (33 years ago) |
Date of dissolution: | 26 Jul 2012 |
Entity Number: | 1640132 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 471-54TH ST, #2, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABIGAIL VILLAR | DOS Process Agent | 471-54TH ST, #2, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
ABIGAIL VILLAR | Chief Executive Officer | 471-54TH ST, #2, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-04 | 2006-05-09 | Address | 5624 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1993-11-04 | 2006-05-09 | Address | 5624 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1993-11-04 | 2006-05-09 | Address | 5624 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1992-05-29 | 1993-11-04 | Address | 5624 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120726000087 | 2012-07-26 | CERTIFICATE OF DISSOLUTION | 2012-07-26 |
120621002086 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
100603002050 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080515002291 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060509003339 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State