Search icon

UNIVERSAL ATLANTIC SYSTEMS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL ATLANTIC SYSTEMS, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2002 (23 years ago)
Date of dissolution: 30 Jan 2023
Entity Number: 2785828
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 45 WEST INDUSTRIAL BLVD., PAOLI, PA, United States, 19301
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT R. ELKINS Chief Executive Officer 45 WEST INDUSTRIAL BLVD., PAOLI, PA, United States, 19301

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-01-30 2023-01-30 Address 45 WEST INDUSTRIAL BLVD., PAOLI, PA, 19301, USA (Type of address: Chief Executive Officer)
2020-07-08 2023-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-02 2023-01-30 Address 45 WEST INDUSTRIAL BLVD., PAOLI, PA, 19301, USA (Type of address: Chief Executive Officer)
2016-08-24 2018-07-02 Address 45 WEST INDUSTRIAL BLVD., PAOLI, PA, 19301, USA (Type of address: Chief Executive Officer)
2016-08-24 2018-07-02 Address 45 WEST INDUSTRIAL BLVD., PAOLI, PA, 19301, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230130001071 2023-01-30 CERTIFICATE OF TERMINATION 2023-01-30
220728003404 2022-07-28 BIENNIAL STATEMENT 2022-07-01
200708060734 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702006483 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160824006166 2016-08-24 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State