Search icon

UNIVERSAL RELOCATIONS INC.

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent One Commerce Plaza, 99 Washington Ave. Ste 805-A, Albany, NY, United States, 12210

Chief Executive Officer

Name Role Address
SAIBABA V DATTANI Chief Executive Officer 343 NEW ROAD, UNIT 4, PARSIPPANY, NJ, United States, 07059

History

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)

Filings

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