Search icon

UNIVERSAL SERVICES & SYSTEMS, INC.

Company Details

Name: UNIVERSAL SERVICES & SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1994 (31 years ago)
Date of dissolution: 17 Mar 2021
Entity Number: 1827341
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 350 W 50TH STREET SUITE 4-F, NEW YORK, NY, United States, 10019
Principal Address: 17 LEIGHTON AVE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREI ZHDANOV Chief Executive Officer 17 LEIGHTON AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 W 50TH STREET SUITE 4-F, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-09-21 2015-04-30 Address 430 W. 24TH STREET, SUITE 2-D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-06-08 2007-09-21 Address 17 LEIGHTON AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210317000170 2021-03-17 CERTIFICATE OF DISSOLUTION 2021-03-17
150430000895 2015-04-30 CERTIFICATE OF CHANGE 2015-04-30
070921000956 2007-09-21 CERTIFICATE OF CHANGE 2007-09-21
010213002092 2001-02-13 BIENNIAL STATEMENT 2000-06-01
980727002020 1998-07-27 BIENNIAL STATEMENT 1998-06-01
961126002501 1996-11-26 BIENNIAL STATEMENT 1996-06-01
960229000536 1996-02-29 CERTIFICATE OF AMENDMENT 1996-02-29
940608000270 1994-06-08 CERTIFICATE OF INCORPORATION 1994-06-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State