Name: | UNIVERSAL REALM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1998 (26 years ago) |
Entity Number: | 2321970 |
ZIP code: | 96785 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 903, VOLCANO, HI, United States, 96785 |
Principal Address: | 99-2055 PUKEAWE CIR #903, VOLCANO, HI, United States, 96785 |
Name | Role | Address |
---|---|---|
UNIVERSAL REALM ENTERPRISES, INC. | DOS Process Agent | PO BOX 903, VOLCANO, HI, United States, 96785 |
Name | Role | Address |
---|---|---|
CRAIG GRAISON | Chief Executive Officer | 99-2055 PUKEAWE CIR #903, VOLCANO, HI, United States, 96785 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | PO BOX 903, VOLCANO, HI, 96785, 0903, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 99-2055 PUKEAWE CIR #903, VOLCANO, HI, 96785, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 99-2055 PUKEAWE CIR #903, VOLCANO, HI, 96785, 0903, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2020-12-14 | Address | PO BOX 903, VOLCANO, HI, 96785, 0903, USA (Type of address: Service of Process) |
2020-12-14 | 2024-12-10 | Address | PO BOX 903, VOLCANO, HI, 96785, 0903, USA (Type of address: Service of Process) |
2006-12-13 | 2013-01-23 | Address | 99-2055 PUKEAWE CIR, PO BOX 903, VOLCANO, HI, 96785, USA (Type of address: Principal Executive Office) |
2005-01-27 | 2006-12-13 | Address | 99-2055 PUREAWE CIR, PO BOX 903, VOLOCANO, HI, 96785, USA (Type of address: Principal Executive Office) |
2001-02-09 | 2005-01-27 | Address | 19-4125 ANUHEA CIRCLE, VOLCANO, HI, 96785, USA (Type of address: Principal Executive Office) |
2001-02-09 | 2024-12-10 | Address | PO BOX 903, VOLCANO, HI, 96785, 0903, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2020-12-14 | Address | PO BOX 903, VOLCANO, HI, 96785, 0903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210001432 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
221208000011 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
201214061239 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214060472 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
181220006364 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
161212006492 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
141212006647 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
130123006302 | 2013-01-23 | BIENNIAL STATEMENT | 2012-12-01 |
110110002203 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
081212002280 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State