Name: | UBM FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2001 (24 years ago) |
Entity Number: | 2604471 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1983 MARCUS AVENUE, SUITE 250, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PATRICK MARTELL | Chief Executive Officer | 605 3RD AVENUE, 22ND FL, NEW YORK, NY, United States, 10158 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 605 3RD AVENUE, 22ND FL, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 5 HOWICK PLACE, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-02-14 | 2023-02-14 | Address | 5 HOWICK PLACE, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-02-14 | 2025-02-13 | Address | 5 HOWICK PLACE, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-02-14 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000231 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
230214001806 | 2023-02-14 | BIENNIAL STATEMENT | 2023-02-01 |
210429000182 | 2021-04-29 | CERTIFICATE OF AMENDMENT | 2021-04-29 |
210205060409 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190226060242 | 2019-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State