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
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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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 | 343 NEW ROAD, SUITE 2, PARSIPPANY, NJ, 07054, 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) |
2023-07-06 | 2024-01-11 | 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) |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State