Search icon

UNIVERSITY STATIONERY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 E 12TH ST, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
EJAZ CHAUDHRY Chief Executive Officer 30-08 73RD STREET, EAST ELMHURST, NY, United States, 11370

History

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)

Filings

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

Fine And Fees

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