Name: | UQM TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2016 |
Branch of: | UQM TECHNOLOGIES, INC., Colorado (Company Number 19871228451) |
Entity Number: | 3870933 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-23 | 2012-08-27 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101571 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2179710 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
120827001248 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
091023000575 | 2009-10-23 | APPLICATION OF AUTHORITY | 2009-10-23 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1902219 | Securities, Commodities, Exchange | 2019-03-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | GUNDERSON |
Role | Plaintiff |
Name | UQM TECHNOLOGIES, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State