Name: | UNIVERSAL RELOCATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2012 (13 years ago) |
Entity Number: | 4184736 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | One Commerce Plaza, 99 Washington Ave. Ste 805-A, Albany, NY, United States, 12210 |
Principal Address: | 343 NEW ROAD, UNIT #4, PARSIPPANY, NJ, United States, 07054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VS94M2KETJB4 | 2025-01-03 | 343 NEW RD STE 4, PARSIPPANY, NJ, 07054, 4213, USA | 343 NEW RD UNIT 4, PARSIPPANY, NJ, 07054, 4213, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | UniversalRelocations.com |
Division Name | UNIVERSAL RELOCATIONS INC. |
Congressional District | 11 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-08 |
Initial Registration Date | 2021-04-06 |
Entity Start Date | 2012-01-05 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 326111, 326199, 484210, 488510 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANU DATTANI |
Role | VICE PRESIDENT |
Address | 343 NEW RD STE 4, PARSIPPANY, NJ, 07054, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SAI DATTANI |
Role | PRESIDENT |
Address | 343 NEW RD STE 4, PARSIPPANY, NJ, 07054, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | One Commerce Plaza, 99 Washington Ave. Ste 805-A, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
SAIBABA V DATTANI | Chief Executive Officer | 343 NEW ROAD, UNIT 4, PARSIPPANY, NJ, United States, 07059 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 343 NEW ROAD, UNIT 4, PARSIPPANY, NJ, 07059, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 7 WILLIAM PENN RD, PARSIPPANYWARREN, NJ, 07059, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 343 NEW ROAD, SUITE 2, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-05 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-05 | 2023-07-05 | Address | 7 WILLIAM PENN RD, PARSIPPANYWARREN, NJ, 07059, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-01-11 | Address | 343 NEW ROAD, SUITE 2, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-01-11 | Address | One Commerce Plaza, 99 Washington Ave. Ste 805-A, Albany, NY, 12210, USA (Type of address: Service of Process) |
2014-05-21 | 2023-07-05 | Address | 343 NEW ROAD, SUITE 2, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2014-05-21 | 2023-07-05 | Address | 1279 ROUTE 46 EAST SUITE 22, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111004299 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
230705004508 | 2023-07-05 | BIENNIAL STATEMENT | 2022-01-01 |
200102060928 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180103007173 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160104006587 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140521006065 | 2014-05-21 | BIENNIAL STATEMENT | 2014-01-01 |
120105000786 | 2012-01-05 | CERTIFICATE OF INCORPORATION | 2012-01-05 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State