Search icon

UBMI PRINCETON, INC.

Company Details

Name: UBMI PRINCETON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1982 (43 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 744150
ZIP code: 08638
County: New York
Place of Formation: New York
Address: 830 BEAR TAVERN RD, WEST TRENTON, NJ, United States, 08638
Principal Address: 212 CARNEGIE CENTER, STE 203, PRINCETON, NJ, United States, 08540

Shares Details

Shares issued 250

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 830 BEAR TAVERN RD, WEST TRENTON, NJ, United States, 08638

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL KAZAKOFF Chief Executive Officer 212 CARNEGIE CENTER, STE 203, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2006-02-10 2009-01-16 Address 212 CARNEGIE CENTER, STE 203, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2001-10-23 2006-02-10 Address 125 VILLAGE BLVD, STE 220, PRINCETON, NJ, 08540, 5703, USA (Type of address: Chief Executive Officer)
2001-10-23 2006-02-10 Address 125 VILLAGE BLVD, STE 220, PRINCETON, NJ, 08540, 5703, USA (Type of address: Principal Executive Office)
2001-07-30 2008-12-01 Name CMP PRINCETON, INC.
1995-06-20 2001-07-30 Name MILLER FREEMAN (PRINCETON), INC.

Filings

Filing Number Date Filed Type Effective Date
091231000160 2009-12-31 CERTIFICATE OF MERGER 2009-12-31
090116002727 2009-01-16 BIENNIAL STATEMENT 2008-01-01
081201000077 2008-12-01 CERTIFICATE OF AMENDMENT 2008-12-01
060210002398 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040211003042 2004-02-11 BIENNIAL STATEMENT 2004-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State