Search icon

UNIVERSAL MBC

Company Details

Name: UNIVERSAL MBC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1994 (30 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1858280
ZIP code: 10038
County: New York
Place of Formation: Delaware
Foreign Legal Name: UNIVERSAL INTERNATIONAL, INC.
Fictitious Name: UNIVERSAL MBC
Principal Address: 160 BROADWAY, SUITE 403, NEW YORK, NY, United States, 10038
Address: SUITE 901, 160 BROADWAY, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 901, 160 BROADWAY, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
GRAZYNA B. WIUUK Chief Executive Officer 208 W 11TH ST., NEW YORK, NY, United States, 10014

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1994-10-11 1997-04-02 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1411153 1998-12-16 ANNULMENT OF AUTHORITY 1998-12-16
970402000758 1997-04-02 CERTIFICATE OF CHANGE 1997-04-02
961007002386 1996-10-07 BIENNIAL STATEMENT 1996-10-01
941011000051 1994-10-11 APPLICATION OF AUTHORITY 1994-10-11

Date of last update: 22 Jan 2025

Sources: New York Secretary of State