UNIVERSAL LIMITED ART EDITIONS, INC.

Name: | UNIVERSAL LIMITED ART EDITIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1981 (44 years ago) |
Entity Number: | 715690 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1446 N CLINTON AVENUE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BILL GOLDSTON | Chief Executive Officer | 49 SANDY HILL ROAD, OYSTER BAY COVE, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1446 N CLINTON AVENUE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-01 | 2007-08-20 | Address | 1446 N CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2001-08-01 | 2007-08-20 | Address | 49 SANDY HILL RD, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer) |
2001-08-01 | 2007-08-20 | Address | 1446 N CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1993-06-01 | 2001-08-01 | Address | 5 SKIDMORE PLACE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1993-06-01 | 2001-08-01 | Address | 5 SKIDMORE PLACE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130827006256 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
110818002617 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090812002660 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070820002899 | 2007-08-20 | BIENNIAL STATEMENT | 2007-08-01 |
051011002559 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State