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
Name | Role | Address |
---|---|---|
ANDREI ZHDANOV | Chief Executive Officer | 17 LEIGHTON AVE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 W 50TH STREET SUITE 4-F, NEW YORK, NY, United States, 10019 |
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) |
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