Search icon

UNIVERSAL MAINTENANCE CORP.

Company Details

Name: UNIVERSAL MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1962 (62 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 153050
ZIP code: 10017
County: New York
Place of Formation: New York
Address: & SENIOR, 380 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
GREENFIELD EISENBERG STEIN DOS Process Agent & SENIOR, 380 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1973-05-09 1981-06-10 Address 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1962-12-26 1981-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-12-26 1973-05-09 Address 454 W. 41ST ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1350872 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C189408-2 1992-06-10 ASSUMED NAME CORP INITIAL FILING 1992-06-10
A772870-5 1981-06-10 CERTIFICATE OF AMENDMENT 1981-06-10
A70437-4 1973-05-09 CERTIFICATE OF AMENDMENT 1973-05-09
357717 1962-12-26 CERTIFICATE OF INCORPORATION 1962-12-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9005336 Employee Retirement Income Security Act (ERISA) 1990-08-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-08-16
Termination Date 1990-10-04
Section 1132

Parties

Name TRUSTEES OF BUILDING SERVICE
Role Plaintiff
Name UNIVERSAL MAINTENANCE CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State