Name: | UNIVERSAL QUICK LEASE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1993 (32 years ago) |
Entity Number: | 1750933 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 600 Mamaroneck Avenue, Suite 400, Harrison, NY, United States, 10528 |
Principal Address: | 299 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL IRWIN MELTZER, ESQ. | DOS Process Agent | 600 Mamaroneck Avenue, Suite 400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
RICHARD BRUNELLI | Chief Executive Officer | 299 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-07 | Address | 299 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-08-07 | Address | DBA UNIVERSAL IMAGING, 299 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2023-08-07 | Address | 600 MAMARONECK AVE., SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2017-08-02 | 2019-08-02 | Address | 56 MANSFIELD ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2015-08-18 | 2017-08-02 | Address | ONE MANHATTANVILLE ROAD, PURCHASE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516000495 | 2025-05-15 | CERTIFICATE OF MERGER | 2025-05-15 |
230807001045 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
210802001819 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190802060257 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170802006862 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State