Search icon

URBANFORCE, INC.

Company Details

Name: URBANFORCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1997 (28 years ago)
Entity Number: 2162988
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 247 WEST 35TH STREET,, 11TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 125 COURT STREET, UNIT 4SV, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GWENDOLYN SINGLETARY DOS Process Agent 247 WEST 35TH STREET,, 11TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GWENDOLYN SINGLTARY Chief Executive Officer 247 WEST 35TH ST, 11TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-07-23 2011-08-15 Address 125 COURT STREET, UNIT 4SV, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2009-07-23 2010-08-05 Address C/O GWENDOLYN SINGLETARY, 125 COURT ST, UNIT 4SV, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2000-06-05 2009-07-23 Address 100 AVE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10013, 1699, USA (Type of address: Chief Executive Officer)
2000-06-05 2009-07-23 Address 100 AVE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10013, 1699, USA (Type of address: Principal Executive Office)
2000-06-05 2009-07-23 Address C/O BYRON E. LEWIS, SR., 100 AVE OF THE AMERICAS, 15 FL, NEW YORK, NY, 10013, 1699, USA (Type of address: Service of Process)
1997-07-17 2000-06-05 Address B.L.T. ENTERTAINMENT, INC., 100 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, 1699, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110815002432 2011-08-15 BIENNIAL STATEMENT 2011-07-01
100805000959 2010-08-05 CERTIFICATE OF CHANGE 2010-08-05
090723002485 2009-07-23 BIENNIAL STATEMENT 2009-07-01
030902002716 2003-09-02 BIENNIAL STATEMENT 2003-07-01
000605002524 2000-06-05 BIENNIAL STATEMENT 1999-07-01
000201000946 2000-02-01 CERTIFICATE OF AMENDMENT 2000-02-01
970717000254 1997-07-17 CERTIFICATE OF INCORPORATION 1997-07-17

Date of last update: 21 Jan 2025

Sources: New York Secretary of State