Name: | UNIVERSAL PLAY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1972 (53 years ago) |
Entity Number: | 245952 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 60 RAMONA COURT, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAUREN MARTELLI REVANS | Chief Executive Officer | 33 CHELSEA ROAD, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
UNIVERSAL PLAY SYSTEMS, INC. | DOS Process Agent | 60 RAMONA COURT, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-27 | 2012-11-06 | Address | 1 MADISON AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2006-11-07 | 2008-10-27 | Address | 83 LINCOLN AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2006-11-07 | 2012-11-06 | Address | 1 MADISON AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
2000-11-07 | 2006-11-07 | Address | 83 LINCOLN AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office) |
2000-11-07 | 2006-11-07 | Address | 83 LINCOLN AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121106006224 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101104002954 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081027002167 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061107002631 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041210002317 | 2004-12-10 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State