UNIVERSAL STEP INC.

Name: | UNIVERSAL STEP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2008 (17 years ago) |
Entity Number: | 3739230 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5970 BUTTERNUT DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM SMITH | DOS Process Agent | 5970 BUTTERNUT DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
WILIAM SMITH | Chief Executive Officer | 7855 INDIAN HILL ROAD, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-19 | 2018-11-05 | Address | 20 SPEACH DR., CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
2014-11-19 | 2018-11-05 | Address | 20 SPEACH DR., CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office) |
2014-11-19 | 2018-11-05 | Address | 5970 BUTTERNUT DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2011-01-10 | 2014-11-19 | Address | 7855 INDIAN HILL RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2011-01-10 | 2014-11-19 | Address | 7855 INDIAN HILL RD, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181105006874 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
141119006042 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
110110002519 | 2011-01-10 | BIENNIAL STATEMENT | 2010-11-01 |
081104000311 | 2008-11-04 | CERTIFICATE OF INCORPORATION | 2008-11-04 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State