Search icon

ROBERT A. UGELOW, P.C.

Company Details

Name: ROBERT A. UGELOW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 1995 (30 years ago)
Entity Number: 1882458
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 321 Broadway, 3rd Floor, New York, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A. UGELOW Chief Executive Officer 321 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
ROBERT A. UGELOW, P.C. DOS Process Agent 321 Broadway, 3rd Floor, New York, NY, United States, 10007

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 186 MONTAGUE STREET, 4TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 321 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2025-01-27 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-01-27 Address 186 MONTAGUE STREET, 4TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 186 MONTAGUE STREET, 4TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-01-27 Address 186 Montague Street, 4th floor, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2021-01-21 2023-03-07 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127001369 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230307003334 2023-03-07 BIENNIAL STATEMENT 2023-01-01
210121060306 2021-01-21 BIENNIAL STATEMENT 2021-01-01
130128006546 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110203002800 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090112002995 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070122002233 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050214002619 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030102002648 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010130002872 2001-01-30 BIENNIAL STATEMENT 2001-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State