Name: | UTBA DISSOLUTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 2001 (24 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2607508 |
ZIP code: | 07004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 155 PASSAIC AVE, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
CARLO CELLA | Chief Executive Officer | 155 PASSAIC AVE, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 PASSAIC AVE, FAIRFIELD, NJ, United States, 07004 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-20 | 2003-11-04 | Address | 155 PASSAIC AVENUE, 2ND FLOOR, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808151 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
031118000300 | 2003-11-18 | CERTIFICATE OF AMENDMENT | 2003-11-18 |
031104002570 | 2003-11-04 | BIENNIAL STATEMENT | 2003-02-01 |
010220000246 | 2001-02-20 | APPLICATION OF AUTHORITY | 2001-02-20 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State