Name: | UBD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2016 (9 years ago) |
Entity Number: | 5020065 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1173 50TH ST STE 305, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YISROEL PLAUT | DOS Process Agent | 1173 50TH ST STE 305, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
YISROEL PLAUT | Chief Executive Officer | 1173 50TH ST STE 305, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-03 | 2019-12-09 | Address | 1173 50TH ST. STE 305, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2019-07-25 | 2019-09-03 | Address | 2275 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2019-07-24 | 2019-07-25 | Address | 2261 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2019-04-04 | 2019-07-24 | Address | 5222 NEW UTRECHT AVE STE 352, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2018-02-21 | 2019-04-04 | Address | 1371 41ST ST, APT 2F, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191217060162 | 2019-12-17 | BIENNIAL STATEMENT | 2018-10-01 |
191217000313 | 2019-12-17 | CERTIFICATE OF CORRECTION | 2019-12-17 |
191209000101 | 2019-12-09 | CERTIFICATE OF CHANGE | 2019-12-09 |
190903000144 | 2019-09-03 | CERTIFICATE OF CHANGE | 2019-09-03 |
190725000521 | 2019-07-25 | CERTIFICATE OF CHANGE | 2019-07-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State