Search icon

UNITED MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
DAVID A THOMPSON DOS Process Agent 9151 BOULEVARD 26, N RICHLAND HILLS, TX, United States, 76180

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK HENRY SMITH Chief Executive Officer 9151 BOULEVARD 26, N RICHLAND HILLS, TX, United States, 76180

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State