UNIVERSAL INVESTIGATION, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 BROADWAY, STE 505, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
LEROY SWINNEY JR | Chief Executive Officer | 325 BROADWAY, STE 505, NEW YORK, NY, United States, 10007 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State