Name: | UNIVERSAL ENSCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2009 (16 years ago) |
Entity Number: | 3846985 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4848 LOOP CENTRAL DRIVE, HOUSTON, TX, United States, 77081 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RICARDO LAYTON | Chief Executive Officer | 4848 LOOP CENTRAL DRIVE SUITE 137, HOUSTON, TX, United States, 77081 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2023-09-18 | Address | 4848 LOOP CENTRAL DRIVE SUITE 137, HOUSTON, TX, 77081, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-09-18 | Address | 4848 LOOP CENTRAL DRIVE, HOUSTON, TX, 77081, USA (Type of address: Chief Executive Officer) |
2021-05-11 | 2023-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-11 | 2023-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-05-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918003669 | 2023-09-18 | BIENNIAL STATEMENT | 2023-08-01 |
210820001407 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
210511000140 | 2021-05-11 | CERTIFICATE OF CHANGE | 2021-05-11 |
190816060044 | 2019-08-16 | BIENNIAL STATEMENT | 2019-08-01 |
SR-52857 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State