Search icon

UCC LENDING CORP.

Company Details

Name: UCC LENDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1998 (27 years ago)
Entity Number: 2228351
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1330 AVE OF THE AMERICAS, 39TH FL, NEW YORK, NY, United States, 10019

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

Chief Executive Officer

Name Role Address
ROBERT D'LOREN Chief Executive Officer 1330 AVE OF THE AMERICAS, 39TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-12 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-02-12 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-26775 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26776 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020220002346 2002-02-20 BIENNIAL STATEMENT 2002-02-01
990927001124 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
980212000666 1998-02-12 APPLICATION OF AUTHORITY 1998-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0003337 Other Contract Actions 2000-05-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-05-02
Termination Date 2000-08-01
Section 1332

Parties

Name UCC LENDING CORP.
Role Plaintiff
Name CASTLE MUSIC LTD.,
Role Defendant
0001904 Other Contract Actions 2000-03-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1525
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-03-10
Termination Date 2001-01-19
Date Issue Joined 2000-04-19
Section 1332
Status Terminated

Parties

Name UCC LENDING CORP.
Role Plaintiff
Name FOREIGN IMPORTED,
Role Defendant
0001068 Other Contract Actions 2000-02-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 364
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-02-14
Termination Date 2001-01-03
Date Issue Joined 2000-04-20
Section 1332
Status Terminated

Parties

Name UCC LENDING CORP.
Role Plaintiff
Name COHEN
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State