Name: | UNIVERSAL SERVICES GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1994 (31 years ago) |
Entity Number: | 1810378 |
ZIP code: | 11378 |
County: | Nassau |
Place of Formation: | New York |
Address: | 59-36 56TH ST, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNIVERSAL SERVICES GROUP, LTD. | DOS Process Agent | 59-36 56TH ST, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
SPYRO ZARIFOPOULOS | Chief Executive Officer | 59-36 56TH ST, MASPETH, NY, United States, 11378 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022023293A78 | 2023-10-20 | 2023-10-31 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | SOUTH STREET, MANHATTAN, FROM STREET BEEKMAN STREET TO STREET FULTON STREET |
M022023293A77 | 2023-10-20 | 2023-10-31 | OCCUPANCY OF SIDEWALK AS STIPULATED | SOUTH STREET, MANHATTAN, FROM STREET BEEKMAN STREET TO STREET FULTON STREET |
M022023293A76 | 2023-10-20 | 2023-10-31 | OCCUPANCY OF ROADWAY AS STIPULATED | SOUTH STREET, MANHATTAN, FROM STREET BEEKMAN STREET TO STREET FULTON STREET |
B022023188A88 | 2023-07-07 | 2023-07-24 | CROSSING SIDEWALK | 4 STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET |
B022023188A86 | 2023-07-07 | 2023-07-24 | OCCUPANCY OF ROADWAY AS STIPULATED | HOYT STREET, BROOKLYN, FROM STREET 4 STREET TO STREET 5 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-19 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-22 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-02 | 2023-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401061084 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
190208060327 | 2019-02-08 | BIENNIAL STATEMENT | 2018-04-01 |
140805002166 | 2014-08-05 | BIENNIAL STATEMENT | 2014-04-01 |
120703002454 | 2012-07-03 | BIENNIAL STATEMENT | 2012-04-01 |
100422003531 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State