UBIQUITY GLOBAL SERVICES, INC.

Name: | UBIQUITY GLOBAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2012 (13 years ago) |
Entity Number: | 4277359 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 1140 Avenue of the Americas, Suite 1601, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RONALD P. FETZER | DOS Process Agent | 1140 Avenue of the Americas, Suite 1601, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MATTHEW NYREN | Chief Executive Officer | 1140 AVENUE OF THE AMERICAS, SUITE 1601, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 331 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 1140 AVENUE OF THE AMERICAS, SUITE 1601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-01 | Address | 331 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2020-07-07 | 2024-07-01 | Address | 331 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2019-09-09 | 2020-07-07 | Address | 155 EAST 44TH STREET, SUITE 701, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035918 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
221108000017 | 2022-11-08 | BIENNIAL STATEMENT | 2022-07-01 |
200707061774 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
190909000490 | 2019-09-09 | CERTIFICATE OF CHANGE | 2019-09-09 |
180706006058 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State