Name: | UNIVERSAL PLACEMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2000 (25 years ago) |
Date of dissolution: | 14 Jun 2013 |
Entity Number: | 2479752 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 243 FIFTH AVE., SUITE 260, NEW YORK, NY, United States, 10016 |
Principal Address: | 243 5TH AVENUE, SUITE 260, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 243 FIFTH AVE., SUITE 260, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
VIJAY BHARTIYA | Chief Executive Officer | 243 5TH AVENUE #260, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
VIJAY KUMAR BHARTIYA | Agent | 243 FIFTH AVE., SUITE 260, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-25 | 2009-09-30 | Address | 243 FIFTH AVE., SUITE 260, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-06-30 | 2008-11-25 | Address | 244 5TH AVE 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-06-30 | 2008-11-25 | Address | 244 5TH AVE 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-08-18 | 2009-09-30 | Address | 134 WEST 29TH ST, STE 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-05-24 | 2006-06-30 | Address | 134 WEST 29TH ST., STE. 601, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-03-11 | 2009-09-30 | Address | 134 WEST 29TH ST, SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-03-11 | 2005-08-18 | Address | 134 WEST 29TH ST, SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-12-05 | 2005-05-24 | Address | 134 WEST 29TH STREET, SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-12-05 | 2006-06-30 | Address | 134 WEST 29TH STREET, SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-03-12 | 2001-12-05 | Address | 303 FIFTH AVE STE 1512, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130614000316 | 2013-06-14 | CERTIFICATE OF DISSOLUTION | 2013-06-14 |
120419002969 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100709002965 | 2010-07-09 | BIENNIAL STATEMENT | 2010-03-01 |
090930002160 | 2009-09-30 | BIENNIAL STATEMENT | 2008-03-01 |
081125000221 | 2008-11-25 | CERTIFICATE OF CHANGE | 2008-11-25 |
060630000055 | 2006-06-30 | CERTIFICATE OF CHANGE | 2006-06-30 |
060322002166 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
050818002461 | 2005-08-18 | AMENDMENT TO BIENNIAL STATEMENT | 2004-03-01 |
050524000751 | 2005-05-24 | CERTIFICATE OF CHANGE | 2005-05-24 |
040323002947 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State