Name: | UNIVERSITY MODELS, INC, |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1999 (25 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2439487 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 336 E 54TH ST, APT 8, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL D SCHNEIDER | Chief Executive Officer | 336 E 54TH ST, APT 8, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL D SCHNEIDER | DOS Process Agent | 336 E 54TH ST, APT 8, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL D. SCHNEIDER | Agent | 15 PLEASANTVILLE RD., OSSINING, NY, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-06 | 2004-02-20 | Address | 2 WILLIAM ST, STE 202, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2001-12-06 | 2004-02-20 | Address | 93 1ST ST, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
2001-12-06 | 2004-02-20 | Address | 2 WILLIAM ST, STE 202, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1999-11-15 | 2001-12-06 | Address | 15 PLEASANTVILLE RD., OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1736164 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
040220002228 | 2004-02-20 | BIENNIAL STATEMENT | 2003-11-01 |
011206002574 | 2001-12-06 | BIENNIAL STATEMENT | 2001-11-01 |
991115001037 | 1999-11-15 | APPLICATION OF AUTHORITY | 1999-11-15 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State