Search icon

UNITED REALTY MANAGEMENT CORP.

Company Details

Name: UNITED REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1987 (38 years ago)
Entity Number: 1151454
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: 300 JORDAN RD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIHCAEL J UCCLLINI Chief Executive Officer 300 JORDAN RD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 JORDAN RD, TROY, NY, United States, 12180

History

Start date End date Type Value
2009-02-27 2013-04-04 Address 300 JORDAN RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2008-01-04 2009-02-27 Address 400 JORDAN RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2008-01-04 2009-02-27 Address 400 JORDAN RD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1997-04-15 2008-01-04 Address 80 STATE ST, 8TH FL, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1997-04-15 2008-01-04 Address 80 STATE ST, 8TH FL, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1997-04-15 2009-02-27 Address PO BOX 799, ALBANY, NY, 12201, USA (Type of address: Service of Process)
1987-03-10 1997-04-15 Address P.O. BOX 799, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130404002425 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110324003402 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090227002880 2009-02-27 BIENNIAL STATEMENT 2009-03-01
080104003330 2008-01-04 BIENNIAL STATEMENT 2007-03-01
970415002463 1997-04-15 BIENNIAL STATEMENT 1997-03-01
B708103-5 1988-11-17 CERTIFICATE OF AMENDMENT 1988-11-17
B467723-3 1987-03-10 CERTIFICATE OF INCORPORATION 1987-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601425 Civil Rights Accommodations 2006-11-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-27
Termination Date 2007-03-22
Section 3601
Status Terminated

Parties

Name A.M.
Role Plaintiff
Name UNITED REALTY MANAGEMENT CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State