UTC CORPORATION

Name: | UTC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1989 (36 years ago) |
Entity Number: | 1344142 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
UTC CORPORATION | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 10 FARM SPRINGS ROAD, FARMINGTON, CT, United States, 06032 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 10 FARM SPRINGS ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer) |
2025-04-24 | 2025-04-24 | Address | 10 FARM SPRINGS ROAD, FARMINGTON, CT, 06032, 2568, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2023-05-12 | Address | 10 FARM SPRINGS ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2025-04-24 | Address | 10 FARM SPRINGS ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2025-04-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424002497 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
230512000155 | 2023-05-12 | BIENNIAL STATEMENT | 2023-04-01 |
210427060315 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190410060567 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-17606 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State