Search icon

U.B.J. INC.

Company Details

Name: U.B.J. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1975 (49 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 386305
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 51 NORTH 6TH ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ULLA LEE Chief Executive Officer 51 NORTH 6TH ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
MIKE LEE DOS Process Agent 51 NORTH 6TH ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2000-01-05 2007-12-27 Address 51 NORTH 6TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2000-01-05 2007-12-27 Address 51 NORTH 6TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1997-12-24 2000-01-05 Address 129 KENT AVE., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1997-12-24 2000-01-05 Address 129 KENT AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1997-12-24 2000-01-05 Address 129 KENT AVE., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190307104 2019-03-07 ASSUMED NAME LLC AMENDMENT 2019-03-07
20170117103 2017-01-17 ASSUMED NAME LLC INITIAL FILING 2017-01-17
DP-2107008 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100112002489 2010-01-12 BIENNIAL STATEMENT 2009-12-01
071227002549 2007-12-27 BIENNIAL STATEMENT 2007-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State