Name: | UNIVERSAL ON-DEMAND INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2001 (24 years ago) |
Entity Number: | 2616466 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 12755 E. NINE MILE ROAD, WARREN, MI, United States, 48089 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
KYLE DOBBERTIN | Chief Executive Officer | 12755 E. NINE MILE ROAD, WARREN, MI, United States, 48089 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-07 | 2023-02-16 | Address | 12755 E. NINE MILE ROAD, WARREN, MI, 48089, USA (Type of address: Chief Executive Officer) |
2016-04-27 | 2023-02-16 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-04-27 | 2023-02-16 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-02-17 | 2019-01-07 | Name | UNIVERSAL DEDICATED, INC. |
2013-03-08 | 2020-08-07 | Address | 12755 E. NINE MILE ROAD, WARREN, MI, 48089, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230216001104 | 2022-05-31 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-31 |
200807060655 | 2020-08-07 | BIENNIAL STATEMENT | 2019-03-01 |
190107000014 | 2019-01-07 | CERTIFICATE OF AMENDMENT | 2019-01-07 |
170306007078 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
160427000003 | 2016-04-27 | CERTIFICATE OF CHANGE | 2016-04-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State