Search icon

UAM RETIREMENT PLAN SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UAM RETIREMENT PLAN SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1993 (32 years ago)
Date of dissolution: 28 Sep 2021
Entity Number: 1714113
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1177 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 200 CLARENDON ST 53RD FL, BOSTON, MA, United States, 02116

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 1177 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LINDA T GIBSON Chief Executive Officer 200 CLARENDON ST 53RD FL, BOSTON, MA, United States, 02116

History

Start date End date Type Value
2021-03-02 2021-09-30 Address 1177 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10036, 2721, USA (Type of address: Service of Process)
2011-05-10 2021-09-30 Address 200 CLARENDON ST 53RD FL, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2005-03-25 2021-03-02 Address 1177 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10036, 2721, USA (Type of address: Service of Process)
2005-03-25 2011-05-10 Address 200 CLARENDON ST 53RD FL, BOSTON, MA, 02116, 5045, USA (Type of address: Chief Executive Officer)
2005-03-25 2011-05-10 Address 200 CLARENDON ST 53RD FL, BOSTON, MA, 02116, 5045, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210930000134 2021-09-28 CERTIFICATE OF TERMINATION 2021-09-28
210302061331 2021-03-02 BIENNIAL STATEMENT 2021-03-01
170301007007 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150312006003 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130401006060 2013-04-01 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State