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 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
614S4 | Active | U.S./Canada Manufacturer | 2010-06-11 | 2024-03-01 | No data | No data | |||||||||||||||
|
POC | NICK BLITTERSWYK |
Phone | +1 917-720-5696 |
Fax | +1 917-536-9957 |
Address | 330 W 38TH ST STE 1103, NEW YORK, NY, 10018 8446, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
URBAN GREEN ENERGY INC 401 K PROFIT SHARING PLAN TRUST | 2016 | 261899458 | 2017-05-08 | URBAN GREEN ENERGY INC | 32 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-05-08 |
Name of individual signing | ANTHONY DIPIETRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9177205685 |
Plan sponsor’s address | 330 W 38TH ST SUITE 1103, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2016-06-09 |
Name of individual signing | ANTHONY DIPIETRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 9176753944 |
Plan sponsor’s address | 330 WEST 38TH STREET, SUITE 1103, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2014-07-08 |
Name of individual signing | NICK BLITTERSWYK |
Role | Employer/plan sponsor |
Date | 2014-07-08 |
Name of individual signing | NICK BLITTERSWYK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 9176753944 |
Plan sponsor’s address | 330 WEST 38TH STREET, SUITE 1103, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2013-07-07 |
Name of individual signing | NICK BLITTERSWYK |
Role | Employer/plan sponsor |
Date | 2013-07-07 |
Name of individual signing | NICK BLITTERSWYK |
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 |
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) |
2010-05-04 | 2017-08-22 | Address | 353 WEST 48TH ST, STE 302, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-04-04 | 2010-05-04 | Address | 160 W END AVE 12J, NEW YORK, NY, 10023, 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 |
120926000045 | 2012-09-26 | CERTIFICATE OF CHANGE | 2012-09-26 |
100504002457 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
080404001066 | 2008-04-04 | APPLICATION OF AUTHORITY | 2008-04-04 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | FA481911P0054 | 2011-03-31 | 2011-06-23 | 2011-06-23 | |||||||||||||||||||||||||||
|
Obligated Amount | 10854.50 |
Current Award Amount | 10854.50 |
Potential Award Amount | 10854.50 |
Description
Title | VERTICAL AXIS WIND TURBINE |
NAICS Code | 333611: TURBINE AND TURBINE GENERATOR SET UNITS MANUFACTURING |
Product and Service Codes | 6150: MISC ELECTRIC POWER & DISTRIB EQ |
Recipient Details
Recipient | URBAN GREEN ENERGY INC. |
UEI | FMAKCMTLA7Y6 |
Legacy DUNS | 825911352 |
Recipient Address | UNITED STATES, 160 W END AVE STE 12J, NEW YORK, NEW YORK, NEW YORK, 100235608 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State