Search icon

UNIVERSITY INSTRUCTORS, INC.

Company Details

Name: UNIVERSITY INSTRUCTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2014 (11 years ago)
Date of dissolution: 03 Jun 2021
Entity Number: 4584369
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 427 LEE JACKSON HIGHWAY, SUITE 101, STAUNTON, VA, United States, 24401

DOS Process Agent

Name Role Address
UNIVERSITY INSTRUCTORS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES R. POPP Chief Executive Officer 427 LEE JACKSON HIGHWAY, SUITE 101, STAUNTON, VA, United States, 24401

History

Start date End date Type Value
2018-05-02 2020-05-20 Address 427 LEE JACKSON HIGHWAY, SUITE 101, STAUNTON, VA, 24401, USA (Type of address: Chief Executive Officer)
2018-05-02 2020-05-20 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-02 2018-05-02 Address 148 STATE ST., 10TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2014-05-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-30 2018-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603000552 2021-06-03 CERTIFICATE OF TERMINATION 2021-06-03
200520060598 2020-05-20 BIENNIAL STATEMENT 2020-05-01
SR-67693 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502006765 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160502006518 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140530000158 2014-05-30 APPLICATION OF AUTHORITY 2014-05-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State