Search icon

UNIVERSAL ENGINEERING SERVICES, P.C.

Company Details

Name: UNIVERSAL ENGINEERING SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 2003 (22 years ago)
Entity Number: 2907308
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 403 MAIN STREET, SUITE #871, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSAL ENGINEERING SERVICES, P.C. DOS Process Agent 403 MAIN STREET, SUITE #871, ARMONK, NY, United States, 10504

Agent

Name Role Address
michael gianatasio Agent 403 main street, suite #871, ARMONK, NY, 10504

Chief Executive Officer

Name Role Address
MICHAEL R. GIANATASIO Chief Executive Officer 403 MAIN STREET, SUITE #871, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 403 MAIN STREET, SUITE #871, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-05-01 Address 403 main street, suite #871, ARMONK, NY, 10504, USA (Type of address: Registered Agent)
2023-09-21 2023-09-21 Address 403 MAIN STREET, SUITE #871, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-05-01 Address 403 MAIN STREET, SUITE #871, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-05-01 Address 403 MAIN STREET, SUITE #871, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501046478 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230921001035 2023-09-19 CERTIFICATE OF CHANGE BY ENTITY 2023-09-19
230501003607 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210526060108 2021-05-26 BIENNIAL STATEMENT 2021-05-01
190913000667 2019-09-13 CERTIFICATE OF CHANGE 2019-09-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State