Search icon

UBM GLOBAL TRADE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UBM GLOBAL TRADE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2001 (24 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2695844
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2 PENN PLAZA E, 12TH FL, NEWARK, NJ, United States, 07105
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN DAY Chief Executive Officer 2 PENN PLAZA E, 12TH FL, NEWARK, NJ, United States, 07105

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2009-07-01 2009-07-01 Address 400 WINDSOR CORPORATE PARK, 50 MILLSTONE ROAD SUITE 200, EAST WINDSOR, NJ, 08520, 1415, USA (Type of address: Service of Process)
2009-07-01 2011-09-09 Address 400 WINDSOR CORPORATE PARK, 50 MILLSTONE ROAD, SUITE 200, EAST WINDSOR, NJ, 08520, 1415, USA (Type of address: Service of Process)
2007-03-09 2009-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-01-28 2011-09-09 Address 50 MILLSTONE RD, SUITE 200, EAST WINDSOR, NJ, 08520, USA (Type of address: Principal Executive Office)
2004-01-28 2011-09-09 Address 50 MILLSTONE RD, SUITE 200, EAST WINDSOR, NJ, 08520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2091315 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
110909002984 2011-09-09 BIENNIAL STATEMENT 2009-11-01
100903000273 2010-09-03 CERTIFICATE OF AMENDMENT 2010-09-03
090701000362 2009-07-01 CERTIFICATE OF MERGER 2009-07-01
090701000327 2009-07-01 CERTIFICATE OF MERGER 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State