-
Home Page
›
-
Counties
›
-
New York
›
-
11419
›
-
UBT, INC.
Company Details
Name: |
UBT, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Apr 1997 (28 years ago)
|
Date of dissolution: |
27 Jun 2001 |
Entity Number: |
2129556 |
ZIP code: |
11419
|
County: |
New York |
Place of Formation: |
New York |
Address: |
94-39 112TH STREET / 2ND FLOOR, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MR. KHALED CHOUDHURY
|
DOS Process Agent
|
94-39 112TH STREET / 2ND FLOOR, RICHMOND HILL, NY, United States, 11419
|
History
Start date |
End date |
Type |
Value |
1997-04-03
|
1998-03-04
|
Address
|
329 FIFTH AVE SUITE 1002, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1566995
|
2001-06-27
|
DISSOLUTION BY PROCLAMATION
|
2001-06-27
|
980304000478
|
1998-03-04
|
CERTIFICATE OF AMENDMENT
|
1998-03-04
|
970403000001
|
1997-04-03
|
CERTIFICATE OF INCORPORATION
|
1997-04-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9901773
|
Other Contract Actions
|
1999-03-10
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1999-03-10
|
Termination Date |
1999-08-26
|
Section |
1332
|
Parties
Name |
BUSINESS TELECOM
|
Role |
Plaintiff
|
|
Name |
UBT, INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State