Search icon

UCPM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UCPM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1996 (29 years ago)
Date of dissolution: 11 May 2023
Entity Number: 2034413
ZIP code: 85297
County: New York
Place of Formation: Arizona
Address: 335 E. Germann Rd., Suite 340, Gilbert, AZ, United States, 85297
Principal Address: 335 E. GERMANN RD. #340, GILBERT, AZ, United States, 85297

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
TIMOTHY L. CLEGG DOS Process Agent 335 E. Germann Rd., Suite 340, Gilbert, AZ, United States, 85297

Chief Executive Officer

Name Role Address
TIMOTHY L. CLEGG Chief Executive Officer 335 E. GERMANN RD. #340, GILBERT, AZ, United States, 85297

History

Start date End date Type Value
2023-05-12 2023-05-12 Address 335 E. GERMANN RD. #340, GILBERT, AZ, 85297, 2924, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 335 E. GERMANN RD. #340, GILBERT, AZ, 85297, USA (Type of address: Chief Executive Officer)
2020-05-04 2023-05-12 Address 335 E. GERMANN RD., SUITE 340, GILBERT, AZ, 85297, USA (Type of address: Service of Process)
2018-05-01 2020-05-04 Address 335 E GERMANN RD, STE 340, GILBERT, AZ, 85297, 2924, USA (Type of address: Service of Process)
2014-05-08 2023-05-12 Address 335 E. GERMANN RD. #340, GILBERT, AZ, 85297, 2924, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230512003177 2023-05-11 CERTIFICATE OF TERMINATION 2023-05-11
220511001345 2022-05-11 BIENNIAL STATEMENT 2022-05-01
200504062620 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007596 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006279 2016-05-02 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State