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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVEN MCCLELLAN | Chief Executive Officer | 8909 SOUTH YALE AVENUE, TULSA, OK, United States, 74137 |
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) |
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