Search icon

UTAH-MARCONA CORPORATION

Company Details

Name: UTAH-MARCONA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1965 (59 years ago)
Date of dissolution: 13 Mar 1987
Entity Number: 192512
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1969-06-20 1969-06-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 5
1969-06-20 1978-04-18 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.25
1969-06-20 1978-04-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
1969-06-20 1978-04-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 5
1969-06-20 1969-06-20 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.25
1969-06-20 1969-06-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
1965-11-12 1985-12-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1965-11-12 1969-06-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
1965-11-12 1985-12-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191022096 2019-10-22 ASSUMED NAME CORP INITIAL FILING 2019-10-22
B469664-4 1987-03-13 CERTIFICATE OF DISSOLUTION 1987-03-13
B298922-2 1985-12-12 CERTIFICATE OF AMENDMENT 1985-12-12
A591161-2 1979-07-17 CERTIFICATE OF AMENDMENT 1979-07-17
A479835-4 1978-04-18 CERTIFICATE OF MERGER 1978-04-19
A332776-4 1976-07-30 CERTIFICATE OF AMENDMENT 1976-07-30
A306698-3 1976-04-08 CERTIFICATE OF AMENDMENT 1976-04-08
A265589-4 1975-10-10 CERTIFICATE OF AMENDMENT 1975-10-10
764885-12 1969-06-20 CERTIFICATE OF AMENDMENT 1969-06-20
740695-3 1969-03-03 CERTIFICATE OF AMENDMENT 1969-03-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State