Search icon

USTR HOLDCO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: USTR HOLDCO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2085603
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 9 EAST LOOCKERMAN STREET, SUITE 1B, DOVER, DE, United States, 19901
Address: 975 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROLAND HENNESSEY Chief Executive Officer 9 EAST LOOCKERMAN STREET, SUITE 1B, DOVER, DE, United States, 19901

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC DOS Process Agent 975 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2004-03-29 2005-03-10 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-03-29 2005-03-10 Address 9 EAST LOOCKERMAN ST, SUITE 1B, DOVER, DE, 19901, USA (Type of address: Principal Executive Office)
2004-03-29 2005-03-10 Address 9 EAST LOOCKERMAN ST, SUITE 1B, DOVER, DE, 19901, USA (Type of address: Chief Executive Officer)
2002-02-27 2004-03-29 Address 440 9TH AVENUE, NY, NY, 10001, USA (Type of address: Service of Process)
2002-02-27 2002-07-25 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1774337 2009-07-29 ANNULMENT OF AUTHORITY 2009-07-29
050310002254 2005-03-10 BIENNIAL STATEMENT 2004-11-01
040329002533 2004-03-29 BIENNIAL STATEMENT 2002-11-01
020725000942 2002-07-25 CERTIFICATE OF CHANGE 2002-07-25
020227000489 2002-02-27 CERTIFICATE OF CHANGE 2002-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State