Search icon

UE SOLUTIONS, INC.

Company Details

Name: UE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2005 (20 years ago)
Entity Number: 3279661
ZIP code: 11020
County: New York
Place of Formation: New York
Principal Address: 225-29 KENSINGTON PLACE, GREAT NECK, NY, United States, 11020
Address: 25529 Kensington Pl, APT 6C, Great Neck, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY CHIN Chief Executive Officer 255-29 KENSINGTON PLACE, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25529 Kensington Pl, APT 6C, Great Neck, NY, United States, 11020

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 255-29 KENSINGTON PLACE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2025-05-06 Address 255-29 KENSINGTON PLACE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-05-06 Address 25529 Kensington Pl, APT 6C, Great Neck, NY, 11020, 1054, USA (Type of address: Service of Process)
2024-08-30 2024-08-30 Address 255-29 KENSINGTON PLACE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506004558 2025-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-28
240830017171 2024-08-30 BIENNIAL STATEMENT 2024-08-30
211119002541 2021-11-19 BIENNIAL STATEMENT 2021-11-19
180802007259 2018-08-02 BIENNIAL STATEMENT 2017-11-01
131119006418 2013-11-19 BIENNIAL STATEMENT 2013-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State