Search icon

UATC MERGER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: UATC MERGER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1989 (36 years ago)
Date of dissolution: 04 Nov 2004
Entity Number: 1376111
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 1500 MARKET ST, PHILADELPHIA, PA, United States, 19102
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ABRAM E. PATLOVE Chief Executive Officer 1500 MARKET ST, PHILADELPHIA, PA, United States, 19102

History

Start date End date Type Value
2001-08-17 2003-08-19 Address 188 INVERNESS DR. W., ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office)
2001-08-17 2003-08-19 Address 188 INVERNESS DR. W., ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
1999-09-15 2001-08-17 Address 9197 S PEORIA ST, ENGLEWOOD, CO, 80112, 5833, USA (Type of address: Chief Executive Officer)
1999-09-15 2001-08-17 Address 9197 S PEORIA ST, ENGLEWOOD, CO, 80112, 5833, USA (Type of address: Principal Executive Office)
1997-09-05 1999-09-15 Address 5619 DTC PARKWAY, ENGLEWOOD, CO, 80111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041104000560 2004-11-04 CERTIFICATE OF MERGER 2004-11-04
030819002562 2003-08-19 BIENNIAL STATEMENT 2003-08-01
010817002231 2001-08-17 BIENNIAL STATEMENT 2001-08-01
991108000828 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
990915002382 1999-09-15 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State