Search icon

UNIVERSAL PORTFOLIO BUYERS, INC.

Company Details

Name: UNIVERSAL PORTFOLIO BUYERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1997 (28 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 2114619
ZIP code: 07093
County: Westchester
Place of Formation: Delaware
Address: 7000 BLVD. EAST, #28E, GUTTENBERG, NJ, United States, 07093

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7000 BLVD. EAST, #28E, GUTTENBERG, NJ, United States, 07093

Chief Executive Officer

Name Role Address
ESMERALDA CABEZAS Chief Executive Officer 7000 BLVD. EAST, #28E, GUTTENBERG, NJ, United States, 07093

History

Start date End date Type Value
1997-02-19 1999-06-11 Address 302 CHURCH STREET, STE. II, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1575410 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
990611002338 1999-06-11 BIENNIAL STATEMENT 1999-02-01
970219000641 1997-02-19 APPLICATION OF AUTHORITY 1997-02-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State