UNITED MANAGEMENT SERVICES, INC.

Name: | UNITED MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1995 (30 years ago) |
Date of dissolution: | 29 Jul 2021 |
Entity Number: | 1902467 |
ZIP code: | 76180 |
County: | New York |
Place of Formation: | New York |
Address: | 9151 BOULEVARD 26, N RICHLAND HILLS, TX, United States, 76180 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A THOMPSON | DOS Process Agent | 9151 BOULEVARD 26, N RICHLAND HILLS, TX, United States, 76180 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK HENRY SMITH | Chief Executive Officer | 9151 BOULEVARD 26, N RICHLAND HILLS, TX, United States, 76180 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-05 | 2021-03-30 | Address | 7440 WOODLAND DRIVE, INDIANAPOLIS, IN, 46278, USA (Type of address: Chief Executive Officer) |
2011-03-10 | 2017-03-01 | Address | 9151 BOULEVARD 26, N RICHLAND HILLS, TX, 76180, USA (Type of address: Principal Executive Office) |
2011-03-10 | 2019-03-05 | Address | 9151 BOULEVARD 26, N RICHLAND HILLS, TX, 76180, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-03-11 | 2011-03-10 | Address | 4001 MCEWEN DR., SUITE 300, DALLAS, TX, 75244, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210729000133 | 2021-07-27 | CERTIFICATE OF MERGER | 2021-07-27 |
210330060409 | 2021-03-30 | BIENNIAL STATEMENT | 2021-03-01 |
190305060173 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-22644 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301006135 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State