Name: | THE ULTIMATE CARD AND COMIC UNIVERSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1993 (31 years ago) |
Entity Number: | 1779302 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-29 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358 |
Principal Address: | 65-23 183RD ST., FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-29 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
HAGOP BALIAN | Chief Executive Officer | 34-20 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-02 | 2010-02-02 | Address | 12-60 150TH ST., WHITESTONE, NY, 11365, USA (Type of address: Service of Process) |
2008-01-02 | 2010-02-02 | Address | 12-60 150TH ST., WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2008-01-02 | Address | 12-60 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2000-01-27 | 2008-01-02 | Address | 65-23 183RD STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
2000-01-27 | 2008-01-02 | Address | 221-24 HORACE HARDING BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140603002127 | 2014-06-03 | BIENNIAL STATEMENT | 2013-12-01 |
120424003123 | 2012-04-24 | BIENNIAL STATEMENT | 2011-12-01 |
100202002328 | 2010-02-02 | BIENNIAL STATEMENT | 2009-12-01 |
080102002539 | 2008-01-02 | BIENNIAL STATEMENT | 2007-12-01 |
060306003288 | 2006-03-06 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State