Search icon

UTILITY AUDIT SERVICE, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TERRY JACOBS Chief Executive Officer 208 EAST 51ST ST, #321, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 DRIGGS AVENUE STE 613, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
650421115
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State