Search icon

UNIVERSAL INVESTIGATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL INVESTIGATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1992 (33 years ago)
Date of dissolution: 13 Sep 2017
Entity Number: 1673289
ZIP code: 10007
County: Westchester
Place of Formation: New York
Address: 325 BROADWAY, STE 505, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 BROADWAY, STE 505, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
LEROY SWINNEY JR Chief Executive Officer 325 BROADWAY, STE 505, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2004-11-17 2008-11-10 Address 350 BROADWAY, STE 311, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-10-03 2008-11-10 Address 350 BROADWAY, STE 311, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-10-03 2008-11-10 Address 350 BROADWAY, STE 311, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-10-03 2004-11-17 Address 350 BROADWAY, STE 311, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-10-15 2000-10-03 Address 94 KRAFT AVE, 174, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170913000130 2017-09-13 CERTIFICATE OF DISSOLUTION 2017-09-13
121018006361 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101021002540 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081110002538 2008-11-10 BIENNIAL STATEMENT 2008-10-01
060927002421 2006-09-27 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State