URBAN GREEN ENERGY INC.

Name: | URBAN GREEN ENERGY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2008 (17 years ago) |
Date of dissolution: | 19 Dec 2019 |
Entity Number: | 3654628 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | Wyoming |
Address: | 39-07 PRINCE ST, SUITE 4G, FLUSHING, NY, United States, 11354 |
Principal Address: | 353 WEST 48TH ST, STE 302, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39-07 PRINCE ST, SUITE 4G, FLUSHING, NY, United States, 11354 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role |
---|---|
JUNFEI LIU | Chief Executive Officer |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2013-02-21 | 2019-12-19 | Address | 330 WEST 38TH ST. SUITE 1103, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-11-09 | 2013-02-21 | Address | 353 WEST 48TH ST., STE. 302, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-09-26 | 2012-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-26 | 2019-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-05-04 | 2012-09-26 | Address | 353 WEST 48TH ST, STE 302, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191219000046 | 2019-12-19 | SURRENDER OF AUTHORITY | 2019-12-19 |
190521000181 | 2019-05-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-06-20 |
170822002021 | 2017-08-22 | BIENNIAL STATEMENT | 2016-04-01 |
130221000711 | 2013-02-21 | CERTIFICATE OF CHANGE | 2013-02-21 |
121109000047 | 2012-11-09 | CERTIFICATE OF CHANGE | 2012-11-09 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State