Search icon

UBUNTU MANAGEMENT INC.

Headquarter

Company Details

Name: UBUNTU MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2017 (7 years ago)
Entity Number: 5243629
ZIP code: 33131
County: New York
Place of Formation: New York
Address: 777 Brickell ave, #500-00777, Miami, FL, United States, 33131
Principal Address: 777 Brickell Ave, #500-99777, Miami, FL, United States, 33131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UBUNTU MANAGEMENT INC., FLORIDA F20000005586 FLORIDA

Chief Executive Officer

Name Role Address
DOUGLAS SHERRARD Chief Executive Officer 777 BRICKELL AVE, #500-99777, MIAMI, FL, United States, 33131

DOS Process Agent

Name Role Address
DOUGLAS SHERRARD DOS Process Agent 777 Brickell ave, #500-00777, Miami, FL, United States, 33131

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 777 BRICKELL AVE, #500-99777, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1732 1ST AVENUE #20787, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 1732 1ST AVENUE #20787, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-12-01 Address 1732 1ST AVENUE #20787, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-12-01 Address 777 brickll ave, #500-00777, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2020-10-06 2023-04-03 Address 1732 1ST AVENUE #20787, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-04-03 Address 67 AVENUE C, APT 6B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2017-12-01 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201037243 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230403004180 2023-04-03 CERTIFICATE OF CHANGE BY ENTITY 2023-04-03
220725002210 2022-07-25 BIENNIAL STATEMENT 2021-12-01
201006060446 2020-10-06 BIENNIAL STATEMENT 2019-12-01
171201000242 2017-12-01 CERTIFICATE OF INCORPORATION 2017-12-01

Date of last update: 07 Mar 2025

Sources: New York Secretary of State