UNIVERSAL CONTRACTING OF NEW YORK CORP.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | UNIVERSAL CONTRACTING OF NEW YORK CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 14 Feb 2012 |
Branch of: | UNIVERSAL CONTRACTING OF NEW YORK CORP., NEW YORK (Company Number 490070) |
Business ALEI: | 1061946 |
Annual report due: | 14 Feb 2013 |
Business address: | 111 JOHN ST ROOM 1010, NEW YORK, NY, 10038 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ALEXANDER BERKOVITCH | Officer | 111 JOHN ST, ROOM 1010, NEW YORK, NY, 10038, United States | 111 JOHN ST, ROOM 1010, NEW YORK, NY, 10038, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011040681 | 2022-10-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010682956 | 2022-07-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010468089 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0004526558 | 2012-02-14 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information