Name: | UCM CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2003 (21 years ago) |
Entity Number: | 2991058 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1144 15TH STREET, 40TH FLOOR, DENVER, CO, United States, 80202 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD C DIECIDUE | Chief Executive Officer | 1144 15TH STREET, 40TH FLOOR, DENVER, CO, United States, 80202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Address | 1144 15TH STREET, 40TH FLOOR, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-07 | Address | 1144 15TH STREET, 40TH FLOOR, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-02-03 | 2019-12-02 | Address | 370 17TH ST, STE 3695, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2006-02-03 | 2019-12-02 | Address | 370 17TH ST, STE 3695, DENVER, CO, 80202, USA (Type of address: Principal Executive Office) |
2003-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207002395 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
211210002565 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
191202061529 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-38341 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38340 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180314002001 | 2018-03-14 | BIENNIAL STATEMENT | 2017-12-01 |
060203003374 | 2006-02-03 | BIENNIAL STATEMENT | 2005-12-01 |
031222000085 | 2003-12-22 | APPLICATION OF AUTHORITY | 2003-12-22 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State