Search icon

UNIVERSAL PLACEMENTS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 FIFTH AVE., SUITE 260, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
VIJAY BHARTIYA Chief Executive Officer 243 5TH AVENUE #260, NEW YORK, NY, United States, 10016

Agent

Name Role Address
VIJAY KUMAR BHARTIYA Agent 243 FIFTH AVE., SUITE 260, NEW YORK, NY, 10016

History

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)

Filings

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