Search icon

UNITED SUBCONTRACTORS, INC.

Company Details

Name: UNITED SUBCONTRACTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1998 (26 years ago)
Date of dissolution: 16 Jun 2022
Entity Number: 2326179
ZIP code: 10005
County: New York
Place of Formation: Utah
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 445 MINNESOTA STREET, SUITE 2500, ST PAUL, MN, United States, 55101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEO WILLIAM VARNER JR. Chief Executive Officer 445 MINNESOTA STREET, SUITE 2500, SAINT PAUL, MN, United States, 55101

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-04-07 2022-06-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-07 2022-06-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-03 2022-06-17 Address 445 MINNESOTA STREET, SUITE 2500, SAINT PAUL, MN, 55101, USA (Type of address: Chief Executive Officer)
2016-12-09 2020-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-09 2020-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-12-12 2017-03-03 Address 380 ST. PETER STREET, SUITE 1020, SAINT PAUL, MN, 5102, USA (Type of address: Chief Executive Officer)
2012-10-02 2016-12-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2016-12-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-13 2012-10-02 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-04-13 2012-08-27 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220617000309 2022-06-16 CERTIFICATE OF TERMINATION 2022-06-16
200407000234 2020-04-07 CERTIFICATE OF CHANGE 2020-04-07
170303006231 2017-03-03 BIENNIAL STATEMENT 2016-12-01
161209000390 2016-12-09 CERTIFICATE OF CHANGE 2016-12-09
121212006692 2012-12-12 BIENNIAL STATEMENT 2012-12-01
121002000617 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120827001162 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
110413000015 2011-04-13 CERTIFICATE OF CHANGE 2011-04-13
110223002680 2011-02-23 BIENNIAL STATEMENT 2010-12-01
090313002574 2009-03-13 BIENNIAL STATEMENT 2008-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800569 Other Contract Actions 2008-01-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-23
Termination Date 2008-10-30
Date Issue Joined 2008-03-14
Pretrial Conference Date 2008-03-25
Section 1332
Sub Section OC
Status Terminated

Parties

Name CITIBANK, N.A.
Role Plaintiff
Name UNITED SUBCONTRACTORS, INC.
Role Defendant
0601016 Other Contract Actions 2006-08-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-23
Termination Date 2006-11-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name UNITED SUBCONTRACTORS, INC.
Role Plaintiff
Name HUDSON VIEW FIREPLACES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State