UNIVERSAL REMOTE CONTROL, INC.

Name: | UNIVERSAL REMOTE CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1995 (31 years ago) |
Entity Number: | 1885591 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 MAMARONECK AVE STE 502, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 MAMARONECK AVE STE 502, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CHANG K PARK | Chief Executive Officer | 500 MAMARONECK AVE STE 502, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-09 | 2001-04-20 | Address | 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1997-09-09 | 2001-04-20 | Address | 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1995-01-17 | 2021-12-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
1995-01-17 | 2001-04-20 | Address | 271 NORTH AVENUE, SUITE 1200, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190104060370 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103006399 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
130117006552 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110114002242 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090113002230 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State