UC MANAGER CORP.

Name: | UC MANAGER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2015 (10 years ago) |
Entity Number: | 4742399 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1010 NORTHERN BOULEVARD, STE 400 ATTN: JERRY SIEGELMAN, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACKERMAN LEVINE CULLEN BRICKMAN & LIMMER LLP | DOS Process Agent | 1010 NORTHERN BOULEVARD, STE 400 ATTN: JERRY SIEGELMAN, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 546 Fifth Ave, 15 FLoor, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2025-04-23 | 2025-04-23 | Address | 546 FIFTH AVE, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2025-04-23 | 2025-04-23 | Address | 546 Fifth Ave, 15 FLoor, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2025-04-23 | 2025-04-23 | Address | 546 FIFTH AVE, 15FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 546 Fifth Ave, 15TH FLoor, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423000217 | 2025-04-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-21 |
250416004107 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
150415000400 | 2015-04-15 | CERTIFICATE OF INCORPORATION | 2015-04-15 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State