UNIVERSAL COMMODITY SERVICES INC.

Name: | UNIVERSAL COMMODITY SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2006 (19 years ago) |
Entity Number: | 3393869 |
ZIP code: | 28277 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11904 Chevis Ct, Charlotte, NC, United States, 28277 |
Principal Address: | 143 HUGHES PLACE, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
IGOR BEYLIN | Chief Executive Officer | 143 HUGHES PLACE, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
IGOR BEYLIN | DOS Process Agent | 11904 Chevis Ct, Charlotte, NC, United States, 28277 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2023-06-15 | Address | 64 LARCH DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2023-06-15 | Address | 143 HUGHES PLACE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-02-03 | 2023-06-15 | Address | 64 LARCH DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2012-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615001491 | 2023-06-15 | BIENNIAL STATEMENT | 2022-07-01 |
SR-93019 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160203006414 | 2016-02-03 | BIENNIAL STATEMENT | 2014-07-01 |
120724006287 | 2012-07-24 | BIENNIAL STATEMENT | 2012-07-01 |
120604000798 | 2012-06-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-04 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State