UNIVERSE COMPANIES, INC.

Name: | UNIVERSE COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2000 (25 years ago) |
Entity Number: | 2527193 |
ZIP code: | 13224 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3057 ERIE BLVD E, Syracuse, NY, United States, 13224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN M FEAR | Chief Executive Officer | 3057 ERIE BLVD E, SYRACUSE, NY, United States, 13224 |
Name | Role | Address |
---|---|---|
KEVIN MFEAR | DOS Process Agent | 3057 ERIE BLVD E, Syracuse, NY, United States, 13224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 3057 ERIE BLVD E, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 1241 ARSENAL STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 4002 NEW COURT AVE., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2015-10-06 | 2024-01-09 | Address | 1241 ARSENAL STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2015-10-06 | 2024-01-09 | Address | 1241 ARSENAL STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109000508 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
211013002119 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
151006002011 | 2015-10-06 | BIENNIAL STATEMENT | 2014-06-01 |
100630002355 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080625002580 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State