Name: | UNIVERSE KOGAKU (AMERICA), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1978 (47 years ago) |
Entity Number: | 499801 |
ZIP code: | 11771 |
County: | New York |
Place of Formation: | New York |
Address: | 116 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNIVERSE KOGAKU (AMERICA), INC. | DOS Process Agent | 116 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
TOM SAI | Chief Executive Officer | 116 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 116 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-09-19 | Address | 116 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1993-05-26 | 2020-07-02 | Address | 116 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1993-05-26 | 2024-09-19 | Address | 116 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
1990-12-17 | 1993-05-26 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919002028 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
200702060980 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180716006417 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
160701006461 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
20150506132 | 2015-05-06 | ASSUMED NAME LLC AMENDMENT | 2015-05-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State