UDM CORP.

Name: | UDM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1969 (56 years ago) |
Entity Number: | 284628 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 7 WOODSTOCK CT., NEW HARTFORD, NY, United States, 13413 |
Principal Address: | 7 WOODSTOCK CT, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT E. ALTONGY | Chief Executive Officer | 4402 SW DUNDEE CT., PALM CITY, FL, United States, 34990 |
Name | Role | Address |
---|---|---|
ALBERT ALTONGY | DOS Process Agent | 7 WOODSTOCK CT., NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-08 | 2001-11-15 | Address | 2114 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1993-11-08 | 2001-11-15 | Address | 2114 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1969-11-10 | 2001-11-15 | Address | 2114 GENESEE ST., UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180515019 | 2018-05-15 | ASSUMED NAME CORP INITIAL FILING | 2018-05-15 |
080131002006 | 2008-01-31 | BIENNIAL STATEMENT | 2007-11-01 |
051212002574 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
031231002314 | 2003-12-31 | BIENNIAL STATEMENT | 2003-11-01 |
011115002002 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State