Search icon

ALLIED UNIVERSAL COMPLIANCE AND INVESTIGATIONS, INC.

Company Details

Name: ALLIED UNIVERSAL COMPLIANCE AND INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1994 (31 years ago)
Entity Number: 1873201
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Foreign Legal Name: ALLIED UNIVERSAL COMPLIANCE AND INVESTIGATIONS, INC.
Principal Address: 910 PAVERSTONE DRIVE, RALEIGH, NC, United States, 27615
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEVEN S. JONES Chief Executive Officer 450 EXCHANGE, IRVINE, CA, United States, 92602

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 910 PAVERSTONE DRIVE, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 450 EXCHANGE, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer)
2021-10-13 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-13 2024-12-03 Address 910 PAVERSTONE DRIVE, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2021-10-13 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000391 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221209000833 2022-12-09 BIENNIAL STATEMENT 2022-12-01
211012002324 2021-10-12 CERTIFICATE OF AMENDMENT 2021-10-12
211013000229 2021-10-12 CERTIFICATE OF AMENDMENT 2021-10-12
201203060462 2020-12-03 BIENNIAL STATEMENT 2020-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State