Search icon

UNIVERSAL ROBOTS USA, INC.

Company Details

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

Agent

Name Role Address
UNITED AGENT GROUP INC Agent 600 MAMARONECK AVEUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC DOS Process Agent 600 RIVERPARK DR, NORTH READING, MA, United States, 01864

Chief Executive Officer

Name Role Address
RYAN DRISCOLL Chief Executive Officer 600 RIVERPARK DRIVE, NORTH READING, MA, United States, 01864

History

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)

Filings

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