Search icon

UNIVERSAL TRANSPORT (N.J.) CORPORATION

Company Details

Name: UNIVERSAL TRANSPORT (N.J.) CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1946 (79 years ago)
Date of dissolution: 28 May 2002
Entity Number: 57546
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O FRIEDLAND, 15 LORRAINE DR, PINE BROOK, NJ, United States, 07058
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
RALPH JOEL Chief Executive Officer 374 MILLBURN AVE, #201, MILLBURN, NJ, United States, 07041

History

Start date End date Type Value
2000-02-16 2002-01-18 Address ONE PARKER PLAZA, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1998-01-12 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-03-30 2002-01-18 Address ONE PARKER PLAZA, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
1994-03-30 2000-02-16 Address 5 CAIN CIRCLE, WATCHUNG, NJ, 07060, USA (Type of address: Chief Executive Officer)
1990-05-02 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
020528000063 2002-05-28 CERTIFICATE OF DISSOLUTION 2002-05-28
020118002127 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000216002278 2000-02-16 BIENNIAL STATEMENT 2000-01-01
990914001245 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
980112002268 1998-01-12 BIENNIAL STATEMENT 1998-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State