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 |
Name | Role | Address |
---|---|---|
THEODORE S KISSEL, JR | Chief Executive Officer | 65 RAMAPO VALLEY RD, STE 103, MAHWAH, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 RAMAPO VALLEY RD, STE 103, MAHWAH, NJ, United States, 07430 |
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) |
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