Search icon

THE URMAN COMPANY

Branch

Company Details

Name: THE URMAN COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1998 (26 years ago)
Date of dissolution: 14 Jan 2008
Branch of: THE URMAN COMPANY, Colorado (Company Number 19881091299)
Entity Number: 2302477
ZIP code: 10001
County: New York
Place of Formation: Colorado
Principal Address: 5660 GREENWOOD PLAZA BLVD., SUITE 330, GREENWOOD VILLAGE, CO, United States, 80111
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK D URMAN Chief Executive Officer 5660 GREENWOOD PLAZA BLVD, STE 330, GREENWOOD VILLAGE, CO, United States, 80111

History

Start date End date Type Value
2002-09-06 2006-10-03 Address 5660 GREENWOOD PLAZA BLVD, STE 330, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Service of Process)
2000-11-09 2002-09-06 Address 5660 GREENWOOD PLAZA BLVD., SUITE 330, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
1998-09-30 2002-09-06 Address 5660 GREENWOOD PLZ. BLVD. #330, ENGLEWOOD, CO, 80111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080114000504 2008-01-14 CERTIFICATE OF TERMINATION 2008-01-14
061003000462 2006-10-03 CERTIFICATE OF CHANGE 2006-10-03
060921002574 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041019002280 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020906002499 2002-09-06 BIENNIAL STATEMENT 2002-09-01
001109002591 2000-11-09 BIENNIAL STATEMENT 2000-09-01
980930000228 1998-09-30 APPLICATION OF AUTHORITY 1998-09-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State