Name: | UNIVERSAL CONSULTING GROUP, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2011 (14 years ago) |
Entity Number: | 4068292 |
ZIP code: | 11228 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 1979 MARCUS AVE STE 210, NEW HYDE PARK, NY, United States, 11358 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
AVNI ZENELAJ | Chief Executive Officer | 1979 MARCUS AVE, STE 210, NEW HYDE PARK, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-02 | 2017-09-27 | Address | 4503 168TH ST., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2017-06-02 | 2017-09-27 | Address | 1979 MARCUS AVE STE 210, NEW HYDE PARK, NY, 11358, USA (Type of address: Principal Executive Office) |
2015-08-26 | 2017-06-02 | Address | 1979 MARCUS AVE STE 210, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office) |
2015-08-26 | 2017-06-02 | Address | 23-55 BELL BLVD APT 4D, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2015-05-01 | 2017-06-02 | Address | 1979 MARCUS AVE STE 210, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170927002019 | 2017-09-27 | AMENDMENT TO BIENNIAL STATEMENT | 2017-03-01 |
170914000219 | 2017-09-14 | CERTIFICATE OF CHANGE | 2017-09-14 |
170602006281 | 2017-06-02 | BIENNIAL STATEMENT | 2017-03-01 |
150826006101 | 2015-08-26 | BIENNIAL STATEMENT | 2015-03-01 |
150501000255 | 2015-05-01 | CERTIFICATE OF CHANGE | 2015-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State