Search icon

UNITED CENTRAL CONTROL, INC.

Company Details

Name: UNITED CENTRAL CONTROL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2004 (21 years ago)
Entity Number: 3058556
ZIP code: 10005
County: New York
Place of Formation: Texas
Principal Address: 8415 DATA POINT DR, STE 500, SAN ANTONIO, TX, United States, 78229
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DONALD MUNFORD Chief Executive Officer 31520 BLANCO RD, BULVERDE, TX, United States, 78163

History

Start date End date Type Value
2012-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-24 2012-08-17 Address 111 EIGHTH AVE. 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-18 2016-05-03 Address 8415 DATA POINT DR, STE 500, SAN ANTONIO, TX, 78229, USA (Type of address: Chief Executive Officer)
2004-05-26 2012-10-18 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-05-26 2012-05-24 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89604 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89603 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160503006270 2016-05-03 BIENNIAL STATEMENT 2016-05-01
140819006255 2014-08-19 BIENNIAL STATEMENT 2014-05-01
121018000630 2012-10-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-18
120817000198 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
120524006054 2012-05-24 BIENNIAL STATEMENT 2012-05-01
100608002461 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080630002354 2008-06-30 BIENNIAL STATEMENT 2008-05-01
060518002443 2006-05-18 BIENNIAL STATEMENT 2006-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State