Search icon

UTILITY MANAGEMENT, INC.

Headquarter

Company Details

Name: UTILITY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1990 (35 years ago)
Date of dissolution: 25 Jan 1994
Entity Number: 1487811
ZIP code: 10514
County: Westchester
Place of Formation: New York
Principal Address: 6 LANDMARK SQUARE, STAMFORD, CT, United States, 06901
Address: C/O MR. DAVID GOLDSMITH, 1 ATTITASH, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GOLDSMITH Chief Executive Officer 6 LANDMARK SQUARE, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MR. DAVID GOLDSMITH, 1 ATTITASH, CHAPPAQUA, NY, United States, 10514

Links between entities

Type:
Headquarter of
Company Number:
0263681
State:
CONNECTICUT

History

Start date End date Type Value
1990-11-09 1990-12-17 Address 303 EAST 57TH STREET, APT. 21G, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940125000167 1994-01-25 CERTIFICATE OF DISSOLUTION 1994-01-25
921117002105 1992-11-17 BIENNIAL STATEMENT 1992-11-01
901217000254 1990-12-17 CERTIFICATE OF CHANGE 1990-12-17
901109000198 1990-11-09 CERTIFICATE OF INCORPORATION 1990-11-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State