Search icon

THE UCC GUIDE INC.

Company Details

Name: THE UCC GUIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1992 (33 years ago)
Date of dissolution: 31 Aug 2020
Entity Number: 1611277
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 601 RIVERSIDE AVE., JACKSONVILLE, FL, United States, 32204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY JABBOUR Chief Executive Officer 601 RIVERSIDE AVE., JACKSONVILLE, FL, United States, 32204

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
141749122
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-08 2019-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-08 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-26 2018-11-28 Address 99 WASHINGTON AVE, STE 309, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2014-03-26 2018-11-08 Address 99 WASHINGTON AVE, STE 309, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2012-03-29 2014-03-26 Address 99 WASHINGTON AVE, SUITE 309, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200804000433 2020-08-04 CERTIFICATE OF MERGER 2020-08-31
SR-109226 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190213000423 2019-02-13 CERTIFICATE OF CHANGE (BY AGENT) 2019-02-13
181128002032 2018-11-28 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
181108000850 2018-11-08 CERTIFICATE OF CHANGE 2018-11-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State