Search icon

THE UBI GROUP, LTD.

Company Details

Name: THE UBI GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2010 (15 years ago)
Entity Number: 3926920
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: PO BOX 336, MT SINAI, NY, United States, 11766
Principal Address: 54 UNION AVE., RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE UBI GROUP, LTD. DOS Process Agent PO BOX 336, MT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
STEVEN A. MARTOCELLO Chief Executive Officer 54 UNION AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 54 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-03-05 Address PO BOX 336, MT SINAI, NY, 11766, USA (Type of address: Service of Process)
2023-04-25 2023-04-25 Address 54 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-03-05 Address 54 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-04-25 Address 54 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-12-21 2023-04-25 Address PO BOX 336, MT SINAI, NY, 11766, USA (Type of address: Service of Process)
2022-12-21 2022-12-21 Address 54 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-03-15 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-05 2022-12-21 Address 54 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305003616 2024-03-05 BIENNIAL STATEMENT 2024-03-05
230425002256 2023-02-24 CERTIFICATE OF CHANGE BY ENTITY 2023-02-24
220921001594 2022-09-21 BIENNIAL STATEMENT 2022-03-01
221221002197 2022-03-15 CERTIFICATE OF AMENDMENT 2022-03-15
200306061410 2020-03-06 BIENNIAL STATEMENT 2020-03-01
140505002308 2014-05-05 BIENNIAL STATEMENT 2014-03-01
130312006332 2013-03-12 BIENNIAL STATEMENT 2012-03-01
100322000167 2010-03-22 CERTIFICATE OF INCORPORATION 2010-03-22

Date of last update: 10 Mar 2025

Sources: New York Secretary of State