Name: | UNIVERSAL WALL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2012 (13 years ago) |
Entity Number: | 4231535 |
ZIP code: | 49512 |
County: | Erie |
Place of Formation: | Michigan |
Address: | 4400 DONKER COURT SE, GRAND RAPIDS, MI, United States, 49512 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4400 DONKER COURT SE, GRAND RAPIDS, MI, United States, 49512 |
Name | Role | Address |
---|---|---|
DANIEL T. HOOPER | Chief Executive Officer | 4400 DONKER COURT SE, GRAND RAPIDS, MI, United States, 49512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 4400 DONKER COURT SE, GRAND RAPIDS, MI, 49512, USA (Type of address: Chief Executive Officer) |
2018-04-05 | 2024-03-26 | Address | 4400 DONKER COURT SE, GRAND RAPIDS, MI, 49512, USA (Type of address: Chief Executive Officer) |
2018-03-26 | 2024-03-26 | Address | 4400 DONKER COURT SE, GRAND RAPIDS, MI, 49512, USA (Type of address: Service of Process) |
2017-02-27 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-02-27 | 2018-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-27 | 2018-04-05 | Address | 6119 28TH ST SE, STE 1B, GRAND RAPIDS, MI, 49546, USA (Type of address: Chief Executive Officer) |
2014-06-27 | 2018-04-05 | Address | 6119 28TH ST SE, STE 1B, GRAND RAPIDS, MI, 49546, USA (Type of address: Principal Executive Office) |
2012-04-16 | 2017-02-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-16 | 2017-02-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326002469 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
180405006578 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
180326000492 | 2018-03-26 | CERTIFICATE OF CHANGE | 2018-03-26 |
170227000090 | 2017-02-27 | CERTIFICATE OF CHANGE | 2017-02-27 |
160411006286 | 2016-04-11 | BIENNIAL STATEMENT | 2016-04-01 |
140627002102 | 2014-06-27 | BIENNIAL STATEMENT | 2014-04-01 |
120416000864 | 2012-04-16 | APPLICATION OF AUTHORITY | 2012-04-16 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State