Search icon

UNIVERSAL INFORMATION SYSTEMS, INC.

Company Details

Name: UNIVERSAL INFORMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1975 (50 years ago)
Entity Number: 381530
ZIP code: 07430
County: New York
Place of Formation: Delaware
Address: 65 RAMAPO VALLEY RD, STE 103, MAHWAH, NJ, United States, 07430

Chief Executive Officer

Name Role Address
THEODORE S KISSEL, JR Chief Executive Officer 65 RAMAPO VALLEY RD, STE 103, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 RAMAPO VALLEY RD, STE 103, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2011-10-19 2013-12-12 Address 25 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office)
2011-10-19 2013-12-12 Address 25 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2011-10-19 2013-12-12 Address 25 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
1999-12-09 2011-10-19 Address 95 ROUTE 17 SOUTH, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
1992-12-08 2011-10-19 Address 95 ROUTE 17 SOUTH, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191008060225 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171003007323 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160329006052 2016-03-29 BIENNIAL STATEMENT 2015-10-01
131212002078 2013-12-12 BIENNIAL STATEMENT 2013-10-01
131113000044 2013-11-13 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-11-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State