Name: | UGC OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2010 (15 years ago) |
Entity Number: | 3997483 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Foreign Legal Name: | UNITED GUARANTY CORPORATION |
Fictitious Name: | UGC OF NEW YORK |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 230 N ELM ST, GREENSBORO, NC, United States, 27401 |
Name | Role | Address |
---|---|---|
DAVID E GANSBERG | Chief Executive Officer | 230 N ELM ST, PO BOX 20597, GREENSBORO, NC, United States, 27420 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-03 | 2018-09-04 | Address | 230 N ELM ST, PO BOX 20597, GREENSBORO, NC, 27420, USA (Type of address: Chief Executive Officer) |
2012-09-20 | 2014-09-03 | Address | 230 N ELM ST, PO BOX 20597, GREENSBORO, NC, 27420, USA (Type of address: Chief Executive Officer) |
2012-09-20 | 2014-09-03 | Address | 230 N ELM ST, PO BOX 20597, GREENSBORO, NC, 27401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180904007605 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160908006631 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140903006275 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120920006109 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
100920000498 | 2010-09-20 | APPLICATION OF AUTHORITY | 2010-09-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State