Name: | UNIVERSITY STATIONERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1993 (32 years ago) |
Date of dissolution: | 19 May 2015 |
Entity Number: | 1718907 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 28 E 12TH ST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 E 12TH ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
EJAZ CHAUDHRY | Chief Executive Officer | 30-08 73RD STREET, EAST ELMHURST, NY, United States, 11370 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-07 | 2013-04-23 | Address | 30-22 71ST ST, 2ND FL, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2005-06-14 | 2007-05-07 | Address | 28 E 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2003-04-07 | 2005-06-14 | Address | 125-10 QUEENS BLVD APT 1106, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office) |
2003-04-07 | 2005-06-14 | Address | 28 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2003-04-07 | 2005-06-14 | Address | 125-10 QUEENS BLVD APT 1106, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150519000426 | 2015-05-19 | CERTIFICATE OF DISSOLUTION | 2015-05-19 |
130423006367 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110601002183 | 2011-06-01 | BIENNIAL STATEMENT | 2011-04-01 |
070507002405 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
050614002609 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
184448 | OL VIO | INVOICED | 2012-05-22 | 250 | OL - Other Violation |
62390 | CL VIO | INVOICED | 2006-04-27 | 500 | CL - Consumer Law Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State