UNIVERSAL INSTALLATIONS PLUS, INC.

Name: | UNIVERSAL INSTALLATIONS PLUS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1997 (28 years ago) |
Date of dissolution: | 25 Oct 2018 |
Entity Number: | 2112629 |
ZIP code: | 45002 |
County: | New York |
Place of Formation: | Ohio |
Address: | 10002 CILLEY RD, CLEVES, OH, United States, 45002 |
Principal Address: | 10002 CILLEY ROAD, CLEVES, OH, United States, 45002 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10002 CILLEY RD, CLEVES, OH, United States, 45002 |
Name | Role | Address |
---|---|---|
RALPH H BRUEWER | Chief Executive Officer | 10002 CILLEY ROAD, CLEVES, OH, United States, 45002 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-10 | 2018-10-25 | Address | 10002 CILLEY RD, CLEVES, OH, 45002, USA (Type of address: Service of Process) |
2012-09-25 | 2018-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-25 | 2017-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-29 | 2009-02-05 | Address | 10002 CILLEY ROAD, CLEVES, OH, 45002, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2012-09-25 | Address | 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181025000499 | 2018-10-25 | SURRENDER OF AUTHORITY | 2018-10-25 |
170210006279 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
150210006249 | 2015-02-10 | BIENNIAL STATEMENT | 2015-02-01 |
130204006385 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
120925000844 | 2012-09-25 | CERTIFICATE OF CHANGE | 2012-09-25 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State