UNIVERSAL CHANGE, INC.

Name: | UNIVERSAL CHANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2017 (8 years ago) |
Entity Number: | 5092455 |
ZIP code: | 10018 |
County: | Bronx |
Place of Formation: | New York |
Address: | 500 8th Ave, #1573, New York, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHIE DAVIS | DOS Process Agent | 500 8th Ave, #1573, New York, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
RICHIE DAVIS | Chief Executive Officer | 500 8TH AVE, #1573, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2024-01-23 | Address | 4428 EDSON AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
2024-01-23 | 2024-01-23 | Address | 500 8TH AVE, #1573, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-02-02 | 2024-01-23 | Address | 4428 EDSON AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
2022-02-02 | 2024-01-23 | Address | 187 E. WARM SPRINGS ROAD, SUITE B, LAS VEGAS, NV, 89119, USA (Type of address: Service of Process) |
2021-08-12 | 2024-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123000681 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
220108000884 | 2022-01-08 | BIENNIAL STATEMENT | 2022-01-08 |
220202001364 | 2021-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-12 |
200421000196 | 2020-04-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-05-21 |
170227010429 | 2017-02-27 | CERTIFICATE OF INCORPORATION | 2017-02-27 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State