Name: | UNIVERSAL ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2002 (23 years ago) |
Date of dissolution: | 16 Sep 2005 |
Entity Number: | 2761696 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | Texas |
Principal Address: | 19 TECHNOLOGY DRIVE, IRVINE, CA, United States, 92618 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ARAM H. KEITH | Chief Executive Officer | 19 TECHNOLOGY DRIVE, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-01 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-05-01 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050916000309 | 2005-09-16 | CERTIFICATE OF MERGER | 2005-09-16 |
040518002296 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020715000389 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
020501000814 | 2002-05-01 | APPLICATION OF AUTHORITY | 2002-05-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State