Search icon

URBAN FINANCIAL GROUP, INC.

Company Details

Name: URBAN FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2009 (16 years ago)
Date of dissolution: 21 Feb 2014
Entity Number: 3845238
ZIP code: 10005
County: Queens
Place of Formation: Oklahoma
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 8909 SOUTH YALE AVENUE, TULSA, OK, United States, 74137

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

Chief Executive Officer

Name Role Address
STEVEN MCCLELLAN Chief Executive Officer 8909 SOUTH YALE AVENUE, TULSA, OK, United States, 74137

History

Start date End date Type Value
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-08 2013-08-07 Address 8909 SOUTH YALE AVENUE, TULSA, OK, 74137, USA (Type of address: Chief Executive Officer)
2009-09-25 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-09-25 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-08-14 2009-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101456 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140221000070 2014-02-21 CERTIFICATE OF TERMINATION 2014-02-21
130807006956 2013-08-07 BIENNIAL STATEMENT 2013-08-01
121002001106 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120827001184 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
110908002884 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090925000472 2009-09-25 CERTIFICATE OF CHANGE 2009-09-25
090814000386 2009-08-14 APPLICATION OF AUTHORITY 2009-08-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State