Name: | UNIVERSAL PLANNING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1985 (40 years ago) |
Date of dissolution: | 29 Nov 1999 |
Entity Number: | 985920 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1725 LINCOLN FIRST TOWER, ROCHESTER, NY, United States, 14604 |
Principal Address: | 2401 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH S. DEFAZIO | Chief Executive Officer | 2401 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1725 LINCOLN FIRST TOWER, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
1985-04-02 | 1997-04-16 | Address | 1725 LINCOLN FIRST TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991129000085 | 1999-11-29 | CERTIFICATE OF DISSOLUTION | 1999-11-29 |
970416002262 | 1997-04-16 | BIENNIAL STATEMENT | 1997-04-01 |
000049002420 | 1993-09-28 | BIENNIAL STATEMENT | 1993-04-01 |
921216002886 | 1992-12-16 | BIENNIAL STATEMENT | 1992-04-01 |
B210001-3 | 1985-04-02 | CERTIFICATE OF INCORPORATION | 1985-04-02 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State