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
Name | Role | Address |
---|---|---|
JEFFREY CHIN | Chief Executive Officer | 255-29 KENSINGTON PLACE, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25529 Kensington Pl, APT 6C, Great Neck, NY, United States, 11020 |
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) |
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