Name: | UNIVERSE EXPLORATION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2014 (11 years ago) |
Entity Number: | 4658400 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | Delaware |
Address: | 51 Nassau Ave, 2C, BROOKLYN, NY, United States, 11222 |
Principal Address: | 51 NASSAU AVE., 2-C, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 51 Nassau Ave, 2C, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
MICHAEL RYAN POOLAS | Chief Executive Officer | 340 KELSEY GLEN LN, SIMPSONVILLE, SC, United States, 29681 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 888 LORIMER STREET, PH, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 84 N 9TH ST, 404, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 340 KELSEY GLEN LN, SIMPSONVILLE, SC, 29681, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2024-10-01 | Address | 84 N 9TH STREET, 207, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035548 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221122001807 | 2022-11-22 | BIENNIAL STATEMENT | 2022-10-01 |
201006060891 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
SR-69219 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69220 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State