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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 901, 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
GRAZYNA B. WIUUK | Chief Executive Officer | 208 W 11TH ST., NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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