Name: | TENNESSEE UNIVERSAL HOLDINGS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2139997 |
County: | New York |
Place of Formation: | Tennessee |
Foreign Legal Name: | UNIVERSAL HOLDINGS, INC. |
Fictitious Name: | TENNESSEE UNIVERSAL HOLDINGS |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2000-04-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2000-06-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-16 | 1997-12-16 | Name | UNIVERSAL HOLDINGS, INC. |
1997-05-05 | 1997-12-16 | Name | UNIVERSAL CONSTRUCTORS, INC. |
1997-05-05 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-05-05 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1573388 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
000609000151 | 2000-06-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-06-09 |
000414000386 | 2000-04-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-04-14 |
991012000088 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
971216000195 | 1997-12-16 | CERTIFICATE OF AMENDMENT | 1997-12-16 |
970505000635 | 1997-05-05 | APPLICATION OF AUTHORITY | 1997-05-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State