Search icon

UNITED TECHNOLOGIES DOMESTIC OPERATIONS, INC.

Company Details

Name: UNITED TECHNOLOGIES DOMESTIC OPERATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2001 (24 years ago)
Entity Number: 2596946
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 10 Farm Springs Road, Farmington, CT, United States, 06032
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID PLATT Chief Executive Officer 10 FARM SPRINGS ROAD, FARMINGTON, CT, United States, 06032

DOS Process Agent

Name Role Address
UNITED TECHNOLOGIES DOMESTIC OPERATIONS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 10 FARM SPRINGS ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 10 FARM SPRINGS ROAD, FARMINGTON, CT, 06032, 2568, USA (Type of address: Chief Executive Officer)
2021-01-19 2025-01-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-08 2025-01-21 Address 10 FARM SPRINGS ROAD, FARMINGTON, CT, 06032, 2568, USA (Type of address: Chief Executive Officer)
2019-01-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-03 2019-01-08 Address 10 FARM SPRINGS ROAD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2017-01-03 2019-01-08 Address 10 FARM SPRINGS ROAD, FARMINGTON, CT, 06032, USA (Type of address: Principal Executive Office)
2015-01-02 2017-01-03 Address ONE FINANCIAL PLAZA, HARTFORD, CT, 06101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121001331 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230104003319 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210119060874 2021-01-19 BIENNIAL STATEMENT 2021-01-01
SR-32678 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32677 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190108060964 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103008365 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007320 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130924006217 2013-09-24 BIENNIAL STATEMENT 2013-01-01
110310002029 2011-03-10 BIENNIAL STATEMENT 2011-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State