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