UNIWORLD BUSINESS PUBLICATIONS, INC.

Name: | UNIWORLD BUSINESS PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1977 (48 years ago) |
Entity Number: | 431978 |
ZIP code: | 06820 |
County: | Westchester |
Place of Formation: | New York |
Address: | 35 KENSETT LANE, DARIEN, CT, United States, 06820 |
Shares Details
Shares issued 100000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA FIORITO | Chief Executive Officer | 35 KENSETT ANE, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
ELIZABETH MARCHESE | DOS Process Agent | 35 KENSETT LANE, DARIEN, CT, United States, 06820 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-19 | 2021-04-13 | Address | 35 KENSETT LANE, DARIEN, CT, 06820, USA (Type of address: Service of Process) |
2017-04-19 | 2021-04-13 | Address | 35 KENSETT ANE, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer) |
2014-08-07 | 2017-04-19 | Address | 30 MALLARD LAKE RD., POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
2011-04-18 | 2017-04-19 | Address | 6 SEWARD AVENUE, BEVERLY, MA, 01915, USA (Type of address: Principal Executive Office) |
2011-04-18 | 2014-08-07 | Address | 6 SEWARD AVENUE, BEVERLY, MA, 01915, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210413060507 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190411060224 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170419006097 | 2017-04-19 | BIENNIAL STATEMENT | 2017-04-01 |
140807000638 | 2014-08-07 | CERTIFICATE OF CHANGE | 2014-08-07 |
130405006186 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State