Search icon

UNIVERSAL VENTURES INC.

Company Details

Name: UNIVERSAL VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1996 (29 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2013119
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 246 FIFTH AVENUE, SUITE 311, NEW YORK, NY, United States, 10001
Principal Address: C/O MUJAHID BAKHT, 246 FIFTH AVENUE, SUITE 311, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 FIFTH AVENUE, SUITE 311, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SATTAR HAKIM Chief Executive Officer 246 FIFTH AVENUE, SUITE 311, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-10-16 2000-04-13 Address UNIVERSAL VENTURES INC, 246 5TH AVE STE 208, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-03-31 1998-10-16 Address 246 FIFTH AVE, SUITE 208, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-03-31 2000-04-13 Address 246 FIFTH AVE, SUITE 208, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-03-31 2000-04-13 Address 246 FIFTH AVE, SUITE 208, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-03-25 1998-03-31 Address 31-06 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1728685 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000413002258 2000-04-13 BIENNIAL STATEMENT 2000-03-01
981016002587 1998-10-16 BIENNIAL STATEMENT 1998-03-01
980331002625 1998-03-31 BIENNIAL STATEMENT 1998-03-01
960325000266 1996-03-25 CERTIFICATE OF INCORPORATION 1996-03-25

Date of last update: 21 Jan 2025

Sources: New York Secretary of State