Search icon

URBAN MARITIME CORPORATION

Company Details

Name: URBAN MARITIME CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1990 (35 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1451557
ZIP code: 19801
County: New York
Place of Formation: Delaware
Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801
Principal Address: 99 GEORGICA CLOSE RD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION TRUST CO DOS Process Agent 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Chief Executive Officer

Name Role Address
ARTHUR B MALMAN Chief Executive Officer C/O MALMAN & GOLDMAN LLP, 152 WEST 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-08-20 2000-09-22 Address 99 GEORGICA CLOSE ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1998-08-20 2000-09-22 Address C/O MALMAN & GOLDMAN, LLP, 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-07-16 1998-08-20 Address C/O FELTMAN KARESH MAJOR ETAL, 152 W. 57 STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-07-16 1998-08-20 Address C/O FELTMAN KARESH MAJOR ETAL, 152 W. 57 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-01-07 2000-09-22 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
1993-01-07 1996-07-16 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
1993-01-07 1996-07-16 Address 745 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
1990-06-18 1993-01-07 Address 745 FIFTH AVENUE, ARTHUR B. MALMAN, ESQ., NEW YORK, NY, 10151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1855813 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
000922002556 2000-09-22 BIENNIAL STATEMENT 2000-06-01
980820002074 1998-08-20 BIENNIAL STATEMENT 1998-06-01
960716002063 1996-07-16 BIENNIAL STATEMENT 1996-06-01
000048003529 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930107002774 1993-01-07 BIENNIAL STATEMENT 1992-06-01
C153348-4 1990-06-18 APPLICATION OF AUTHORITY 1990-06-18

Date of last update: 26 Feb 2025

Sources: New York Secretary of State