Name: | UNIVERSAL ROBOTS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2012 (13 years ago) |
Entity Number: | 4327130 |
ZIP code: | 01864 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 RIVERPARK DR, NORTH READING, MA, United States, 01864 |
Principal Address: | 600 RIVERPARK DRIVE, NORTH READING, MA, United States, 01864 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC | Agent | 600 MAMARONECK AVEUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC | DOS Process Agent | 600 RIVERPARK DR, NORTH READING, MA, United States, 01864 |
Name | Role | Address |
---|---|---|
RYAN DRISCOLL | Chief Executive Officer | 600 RIVERPARK DRIVE, NORTH READING, MA, United States, 01864 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 600 RIVERPARK DRIVE, NORTH READING, MA, 01864, USA (Type of address: Chief Executive Officer) |
2021-04-19 | 2024-04-30 | Address | 600 MAMARONECK AVEUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-04-19 | 2024-04-30 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-12-29 | 2024-04-30 | Address | 600 RIVERPARK DRIVE, NORTH READING, MA, 01864, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022420 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
210419000031 | 2021-04-19 | CERTIFICATE OF CHANGE | 2021-04-19 |
201229060428 | 2020-12-29 | BIENNIAL STATEMENT | 2020-12-01 |
SR-62224 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62225 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State