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 |
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 |
Name | Role | Address |
---|---|---|
ROBERT D'LOREN | Chief Executive Officer | 1330 AVE OF THE AMERICAS, 39TH FL, NEW YORK, NY, United States, 10019 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003337 | Other Contract Actions | 2000-05-02 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | UCC LENDING CORP. |
Role | Plaintiff |
Name | CASTLE MUSIC LTD., |
Role | Defendant |
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 |
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