Name: | UNIVERSAL AGENCY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2000 (25 years ago) |
Entity Number: | 2533084 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 78-17 82ND STREET, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
UNIVERSAL AGENCY CORP. | DOS Process Agent | 78-17 82ND STREET, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
MISIN SABOTIC | Chief Executive Officer | 78-17 82ND STREET, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-06 | 2016-07-11 | Address | 41-08 34TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2002-11-06 | 2016-07-11 | Address | 41-08 34TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2002-11-06 | 2016-07-11 | Address | 41-08 34TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2000-07-19 | 2002-11-06 | Address | 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180723006382 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160711006371 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
120705006152 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100720002702 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080724002367 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060615002400 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
041004002302 | 2004-10-04 | BIENNIAL STATEMENT | 2004-07-01 |
021106002256 | 2002-11-06 | BIENNIAL STATEMENT | 2002-07-01 |
000719000494 | 2000-07-19 | CERTIFICATE OF INCORPORATION | 2000-07-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
109237 | CL VIO | INVOICED | 2009-03-11 | 1000 | CL - Consumer Law Violation |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State