UTILITY AUDIT SERVICE, INC.
Branch
Name: | UTILITY AUDIT SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1997 (28 years ago) |
Date of dissolution: | 02 Nov 2012 |
Branch of: | UTILITY AUDIT SERVICE, INC., Florida (Company Number P92000005322) |
Entity Number: | 2137980 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | Florida |
Address: | 500 DRIGGS AVENUE STE 613, BROOKLYN, NY, United States, 11211 |
Principal Address: | 208 EAST 51ST ST, #321, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TERRY JACOBS | Chief Executive Officer | 208 EAST 51ST ST, #321, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 DRIGGS AVENUE STE 613, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-17 | 2012-11-02 | Address | 208 EAST 51ST ST, #321, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-04-29 | 2012-11-02 | Address | 208 E. 51ST STREET #321, NEW YORK, NY, 10022, 6557, USA (Type of address: Registered Agent) |
1997-04-29 | 1999-05-17 | Address | 208 EAST 51ST STREET, #321, NEW YORK, NY, 10022, 6557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121102000431 | 2012-11-02 | SURRENDER OF AUTHORITY | 2012-11-02 |
030411002269 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010423002548 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
990517002131 | 1999-05-17 | BIENNIAL STATEMENT | 1999-04-01 |
970429000148 | 1997-04-29 | APPLICATION OF AUTHORITY | 1997-04-29 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State