Search icon

UNIVERSE INTERNATIONAL COMPANY, INC.

Company Details

Name: UNIVERSE INTERNATIONAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1993 (32 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1737346
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 2 W 45TH ST, STE 1702, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W 45TH ST, STE 1702, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALEX LYAMPORT Chief Executive Officer 2 W 45TH ST, STE 1702, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-11-13 1997-10-21 Address 1660 EAST 21ST ST APT 2C, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1995-11-13 1997-10-21 Address 1660 EAST 21ST ST APT 2C, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1995-11-13 1997-10-21 Address 1660 EAST 21ST ST APT 2C, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1993-06-25 1995-11-13 Address 1660 EAST 21ST STREET SUITE 2C, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1512064 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
971021002497 1997-10-21 BIENNIAL STATEMENT 1997-06-01
951113002588 1995-11-13 BIENNIAL STATEMENT 1995-06-01
930625000017 1993-06-25 CERTIFICATE OF INCORPORATION 1993-06-25

Date of last update: 22 Jan 2025

Sources: New York Secretary of State