Name: | UNIERSAL MARINE FOOD INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2017 (8 years ago) |
Entity Number: | 5088145 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RUTING SU | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RUTING SU | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2025-03-04 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-02-22 | 2023-02-22 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2025-03-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-02-22 | 2025-03-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2021-03-04 | 2023-02-22 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2019-03-04 | 2023-02-22 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2017-02-21 | 2021-03-04 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2017-02-21 | 2023-02-22 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000058 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230222003548 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
210304060109 | 2021-03-04 | BIENNIAL STATEMENT | 2021-02-01 |
190304060008 | 2019-03-04 | BIENNIAL STATEMENT | 2019-02-01 |
170221010008 | 2017-02-21 | CERTIFICATE OF INCORPORATION | 2017-02-21 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State