Name: | UNIVERSAL PLANT SERVICES OF NASHVILLE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2018 (7 years ago) |
Date of dissolution: | 27 Aug 2024 |
Entity Number: | 5358294 |
ZIP code: | 12205 |
County: | Rockland |
Place of Formation: | Texas |
Address: | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 4460 HIGHWAY 225, DEER PARK, TX, United States, 77536 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC | DOS Process Agent | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BRADLEY JONES | Chief Executive Officer | 4460 HIGHWAY 225, DEER PARK, TX, United States, 77536 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 4460 HIGHWAY 225, DEER PARK, TX, 77536, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 4460 HIGHWAY 225, STE 180, DEER PARK, TX, 77536, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 806 SEACO CT, DEER PARK, TX, 77536, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 4460 HIGHWAY 225, STE 180, DEER PARK, TX, 77536, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 806 SEACO CT, DEER PARK, TX, 77536, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828003281 | 2024-08-27 | CERTIFICATE OF TERMINATION | 2024-08-27 |
240613003941 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
220609001145 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-01 |
200609060695 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
190118000633 | 2019-01-18 | CERTIFICATE OF AMENDMENT | 2019-01-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State