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
Name | Role | Address |
---|---|---|
THE UBI GROUP, LTD. | DOS Process Agent | PO BOX 336, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
STEVEN A. MARTOCELLO | Chief Executive Officer | 54 UNION AVE, RONKONKOMA, NY, United States, 11779 |
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) |
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