Name: | UNIVERSAL GAME DEPOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 2001 (24 years ago) |
Date of dissolution: | 16 May 2024 |
Entity Number: | 2635591 |
ZIP code: | 11377 |
County: | Kings |
Place of Formation: | New York |
Address: | 37-28 56TH ST, WOODSIDE, NY, United States, 11377 |
Principal Address: | 702 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212 |
Contact Details
Phone +1 718-345-8186
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANA TAX | DOS Process Agent | 37-28 56TH ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
ABDUL REHMAN | Chief Executive Officer | 702 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2011548-DCA | Active | Business | 2014-08-04 | 2024-06-30 |
1222147-DCA | Active | Business | 2006-03-28 | 2023-07-31 |
1197256-DCA | Active | Business | 2005-05-17 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-14 | 2024-05-29 | Address | 702 ROCKAWAY AVE, BROOKLYN, NY, 11212, 5404, USA (Type of address: Chief Executive Officer) |
2003-05-14 | 2024-05-29 | Address | 37-28 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2001-05-04 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-05-04 | 2003-05-14 | Address | 82 BRIGHTON 11TH ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529003145 | 2024-05-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-16 |
030514002264 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
010504000547 | 2001-05-04 | CERTIFICATE OF INCORPORATION | 2001-05-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572370 | RENEWAL | INVOICED | 2022-12-27 | 340 | Electronics Store Renewal |
3458702 | RENEWAL | INVOICED | 2022-06-27 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3356364 | RENEWAL | INVOICED | 2021-08-03 | 340 | Secondhand Dealer General License Renewal Fee |
3314846 | RENEWAL | INVOICED | 2021-04-01 | 340 | Electronics Store Renewal |
3260554 | RENEWAL | INVOICED | 2020-11-20 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3140603 | LL VIO | INVOICED | 2020-01-06 | 500 | LL - License Violation |
3113784 | LL VIO | CREDITED | 2019-11-08 | 250 | LL - License Violation |
3066431 | RENEWAL | INVOICED | 2019-07-26 | 340 | Secondhand Dealer General License Renewal Fee |
2955184 | RENEWAL | INVOICED | 2018-12-31 | 340 | Electronics Store Renewal |
2802412 | RENEWAL | INVOICED | 2018-06-22 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-10-28 | Default Decision | DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. | 1 | No data | 1 | No data |
2018-02-08 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State