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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 W 45TH ST, STE 1702, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALEX LYAMPORT | Chief Executive Officer | 2 W 45TH ST, STE 1702, NEW YORK, NY, United States, 10036 |
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) |
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