Search icon

UNIVERSAL AGENCY CORP.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
UNIVERSAL AGENCY CORP. DOS Process Agent 78-17 82ND STREET, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
MISIN SABOTIC Chief Executive Officer 78-17 82ND STREET, GLENDALE, NY, United States, 11385

History

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)

Filings

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

Fine And Fees

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