Name: | UNIVERSAL E-BUSINESS SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2006 (19 years ago) |
Entity Number: | 3379895 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Universal is an IT Consultancy and VAR, engaged in Professional IT Services (Planning, Design, Project Management, Implementation), Cloud Services, Managed Services (Network, Security, Voice, Compute, Data Center), Network Services (Telecom, WAN, Internet circuits), and Product procurement (routers, switches, wireless, firewalls, servers, storage) |
Address: | 244 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 646-706-4000
Website http://www.uebiz.com
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UNIVERSAL E-BUSINESS SOLUTIONS, LLC, CONNECTICUT | 0985414 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 244 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-03 | 2024-06-01 | Address | 244 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-06-22 | 2007-04-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-06-22 | 2011-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601028971 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
220601002921 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200601061340 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180611006357 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
160606006920 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140804006633 | 2014-08-04 | BIENNIAL STATEMENT | 2014-06-01 |
110303002197 | 2011-03-03 | BIENNIAL STATEMENT | 2010-06-01 |
070406000131 | 2007-04-06 | CERTIFICATE OF CHANGE | 2007-04-06 |
061228000244 | 2006-12-28 | CERTIFICATE OF AMENDMENT | 2006-12-28 |
060622000782 | 2006-06-22 | ARTICLES OF ORGANIZATION | 2006-06-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State