Name: | UNIVERSITY WHOLESALERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2007 (18 years ago) |
Entity Number: | 3492193 |
ZIP code: | 05446 |
County: | Schenectady |
Place of Formation: | Vermont |
Address: | 1945 MAIN STREET, COLCHESTER, VT, United States, 05446 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1945 MAIN STREET, COLCHESTER, VT, United States, 05446 |
Name | Role | Address |
---|---|---|
KJARI LEPISTO | Chief Executive Officer | 1945 MAIN STREET, COLCHESTER, VT, United States, 05446 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-25 | 2011-03-15 | Address | 1945 MAIN ST, COLCHESTER, VT, 05446, USA (Type of address: Chief Executive Officer) |
2009-03-25 | 2011-03-15 | Address | 1945 MAIN ST, COLCHESTER, VT, 05446, USA (Type of address: Principal Executive Office) |
2009-03-25 | 2011-03-15 | Address | 1945 MAIN ST, COLCHESTER, VT, 05446, USA (Type of address: Service of Process) |
2007-03-20 | 2009-03-25 | Address | 339 MASON ROAD, LAVERGNE, TN, 37086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110315002065 | 2011-03-15 | BIENNIAL STATEMENT | 2011-03-01 |
090325002735 | 2009-03-25 | BIENNIAL STATEMENT | 2009-03-01 |
070320001128 | 2007-03-20 | APPLICATION OF AUTHORITY | 2007-03-20 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State