Name: | UNIVERSAL ELECTRIC SIGN CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1998 (27 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2294946 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | Wisconsin |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-13 | 2000-01-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-09-04 | 1999-12-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1736159 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
000121000097 | 2000-01-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-01-21 |
991213000024 | 1999-12-13 | CERTIFICATE OF CHANGE | 1999-12-13 |
990120000722 | 1999-01-20 | CERTIFICATE OF AMENDMENT | 1999-01-20 |
980904000031 | 1998-09-04 | APPLICATION OF AUTHORITY | 1998-09-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11858230 | 0215600 | 1982-10-15 | 59 26 55 DRIVE, New York -Richmond, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11842804 | 0215600 | 1976-02-13 | 5926 55 DRIVE, Martville, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D |
Issuance Date | 1976-03-02 |
Abatement Due Date | 1976-03-29 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1976-03-02 |
Abatement Due Date | 1976-03-29 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D04 III |
Issuance Date | 1976-03-02 |
Abatement Due Date | 1976-03-29 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 9 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-03-02 |
Abatement Due Date | 1976-03-29 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1976-03-02 |
Abatement Due Date | 1976-03-05 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-03-02 |
Abatement Due Date | 1976-03-29 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 D02 I |
Issuance Date | 1976-03-02 |
Abatement Due Date | 1976-03-29 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-03-02 |
Abatement Due Date | 1976-03-29 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-03-02 |
Abatement Due Date | 1976-03-29 |
Nr Instances | 2 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State