UNITED GLOBAL SERVICES (NY) CORP.

Name: | UNITED GLOBAL SERVICES (NY) CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2003 (22 years ago) |
Entity Number: | 2868527 |
ZIP code: | 11596 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 192 HILLSIDE AVE, WILLISTON, NY, United States, 11596 |
Address: | 192 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED GLOBAL SERVICES (NY) CORP. | DOS Process Agent | 192 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
YUK FUNG CHEUNG | Chief Executive Officer | 9 HUNT CT, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 168-36 POWELLS COVE BLVD, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 9 HUNT CT, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2024-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-03 | 2024-02-27 | Address | 168-36 POWELLS COVE BLVD, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2024-02-27 | Address | 20 NORTH CENTRAL AVE, 2ND FLOOR, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227003528 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
210203061328 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
170124000114 | 2017-01-24 | ANNULMENT OF DISSOLUTION | 2017-01-24 |
DP-2148196 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
030211000247 | 2003-02-11 | CERTIFICATE OF INCORPORATION | 2003-02-11 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State