Search icon

UKG INC.

Company Details

Name: UKG INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2003 (22 years ago)
Entity Number: 2887184
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 2250 North Commerce Parkway, WESTON, FL, United States, 33326
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CHRISTOPHER TODD Chief Executive Officer 2250 NORTH COMMERCE PARKWAY, WESTON, FL, United States, 33326

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 2250 NORTH COMMERCE PARKWAY, WESTON, FL, 33326, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 2000 ULTIMATE WAY, WESTON, FL, 33326, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-03-31 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-11-19 2024-11-19 Address 2250 NORTH COMMERCE PARKWAY, WESTON, FL, 33326, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-03-31 Address 2000 ULTIMATE WAY, WESTON, FL, 33326, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-03-31 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-11-19 2024-11-19 Address 2000 ULTIMATE WAY, WESTON, FL, 33326, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-11-19 Address 2000 ULTIMATE WAY, WESTON, FL, 33326, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 2250 NORTH COMMERCE PARKWAY, WESTON, FL, 33326, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 2000 ULTIMATE WAY, WESTON, FL, 33326, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331002679 2025-03-31 BIENNIAL STATEMENT 2025-03-31
241119002250 2024-11-18 CERTIFICATE OF CHANGE BY ENTITY 2024-11-18
230322001654 2023-03-22 BIENNIAL STATEMENT 2023-03-01
210429000403 2021-04-29 CERTIFICATE OF CHANGE 2021-04-29
210301060870 2021-03-01 BIENNIAL STATEMENT 2021-03-01
201009000001 2020-10-09 CERTIFICATE OF AMENDMENT 2020-10-09
191231000609 2019-12-31 CERTIFICATE OF CHANGE 2019-12-31
190403060329 2019-04-03 BIENNIAL STATEMENT 2019-03-01
170628006117 2017-06-28 BIENNIAL STATEMENT 2017-03-01
150303006883 2015-03-03 BIENNIAL STATEMENT 2015-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State