Search icon

UNITED AGENT GROUP INC.

Company Details

Name: UNITED AGENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2016 (9 years ago)
Entity Number: 4914572
ZIP code: 10528
County: Rockland
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
ANDREW MOORE Chief Executive Officer 480 WASHINGTON BLVD., 26TH FLOOR, JERSEY CITY, NJ, United States, 07310

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 480 WASHINGTON BLVD., 26TH FLOOR, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-07-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-02-10 2024-03-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2022-05-25 2023-02-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240307000756 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220301001063 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200709000439 2020-07-09 CERTIFICATE OF CHANGE 2020-07-09
200319060052 2020-03-19 BIENNIAL STATEMENT 2020-03-01
181217000366 2018-12-17 CERTIFICATE OF CHANGE 2018-12-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State