Name: | UNIVERSAL UTILITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1929 (96 years ago) |
Date of dissolution: | 09 Sep 1987 |
Entity Number: | 26032 |
ZIP code: | 11022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 240 EAST SHORE RD., GREAT NECK, NY, United States, 11022 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
NICHOLAS J. DAMADEO, ESQ. | Agent | TWO HILLSIDE AVENUE, BUIDLING F, WILLISTON PARK, NY, 11596 |
Name | Role | Address |
---|---|---|
UNIVERSAL UTILITIES, INC. | DOS Process Agent | 240 EAST SHORE RD., GREAT NECK, NY, United States, 11022 |
Start date | End date | Type | Value |
---|---|---|---|
1971-02-19 | 1979-11-15 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1932-07-29 | 1971-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1932-07-29 | 1971-02-19 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1930-12-11 | 1932-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1930-12-11 | 1932-07-29 | Shares | Share type: PAR VALUE, Number of shares: 250, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B542309-4 | 1987-09-09 | CERTIFICATE OF DISSOLUTION | 1987-09-09 |
B455818-3 | 1987-02-10 | CERTIFICATE OF AMENDMENT | 1987-02-10 |
A621333-5 | 1979-11-15 | CERTIFICATE OF AMENDMENT | 1979-11-15 |
889230-4 | 1971-02-19 | CERTIFICATE OF AMENDMENT | 1971-02-19 |
579898-3 | 1966-09-29 | CERTIFICATE OF MERGER | 1966-09-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State