Name: | URBITRAN CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1998 (27 years ago) |
Date of dissolution: | 16 Feb 2011 |
Entity Number: | 2274411 |
ZIP code: | 07102 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 570 BROAD ST, 5TH FLR, NEWARK, NJ, United States, 07102 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY DAVIES | Chief Executive Officer | 570 BROAD ST, 5TH FLR, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 570 BROAD ST, 5TH FLR, NEWARK, NJ, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-06 | 2006-06-12 | Address | 150 RIVER RD BUILDING E, MONTVILLE, NJ, 07045, USA (Type of address: Principal Executive Office) |
2000-06-20 | 2006-06-12 | Address | 150 RIVER ROAD, BUILDING E, MONTVILLE, NJ, 07045, USA (Type of address: Chief Executive Officer) |
2000-06-20 | 2004-08-06 | Address | 150 RIVER ROAD, BUILDING E, MONTVILLE, NJ, 07045, USA (Type of address: Principal Executive Office) |
1998-06-30 | 2006-06-12 | Address | 150 RIVER ROAD, BLDG. E, MONTVILLE, NJ, 07045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110216001106 | 2011-02-16 | CERTIFICATE OF TERMINATION | 2011-02-16 |
080625002298 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060612002664 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
040806002465 | 2004-08-06 | BIENNIAL STATEMENT | 2004-06-01 |
030609000125 | 2003-06-09 | CERTIFICATE OF AMENDMENT | 2003-06-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State