Name: | UNIVERSAL MARITIME SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1952 (73 years ago) |
Date of dissolution: | 01 Sep 2024 |
Entity Number: | 85386 |
ZIP code: | 28273 |
County: | New York |
Place of Formation: | New York |
Address: | 9300 ARROWPOINT BLVD., CHARLOTTE, NC, United States, 28273 |
Shares Details
Shares issued 8380
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNIVERSAL MARITIME SERVICE CORP. | DOS Process Agent | 9300 ARROWPOINT BLVD., CHARLOTTE, NC, United States, 28273 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WIM LAGAAY | Chief Executive Officer | 9300 ARROWPOINT BLVD., CHARLOTTE, NC, United States, 28273 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 8380, Par value: 0 |
2024-07-23 | 2024-09-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 639000 |
2018-11-02 | 2020-11-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-01 | 2018-11-02 | Address | 107 TURFMARKT, HAGUE, NLD (Type of address: Chief Executive Officer) |
2010-06-30 | 2018-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819002864 | 2024-08-15 | CERTIFICATE OF MERGER | 2024-09-01 |
221117000461 | 2022-11-17 | BIENNIAL STATEMENT | 2022-11-01 |
201113060041 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-1269 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181102006531 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State