Name: | UCGI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1989 (36 years ago) |
Date of dissolution: | 13 Oct 2016 |
Entity Number: | 1378426 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 51 WEST 52ND STREET (19-13), NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDRE J. FERNANDEZ | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-02 | 2015-08-04 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2011-07-26 | 2013-08-02 | Address | 51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2011-07-26 | 2013-08-02 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2009-07-22 | 2011-07-26 | Address | 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-07-12 | 2009-07-22 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161013000069 | 2016-10-13 | CERTIFICATE OF TERMINATION | 2016-10-13 |
150804006425 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130802006132 | 2013-08-02 | BIENNIAL STATEMENT | 2013-08-01 |
110726002569 | 2011-07-26 | BIENNIAL STATEMENT | 2011-08-01 |
090722002022 | 2009-07-22 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State