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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7000 BLVD. EAST, #28E, GUTTENBERG, NJ, United States, 07093 |
Name | Role | Address |
---|---|---|
ESMERALDA CABEZAS | Chief Executive Officer | 7000 BLVD. EAST, #28E, GUTTENBERG, NJ, United States, 07093 |
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) |
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