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
Name | Role | Address |
---|---|---|
ANTHONY JABBOUR | Chief Executive Officer | 601 RIVERSIDE AVE., JACKSONVILLE, FL, United States, 32204 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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