Name: | UTILITY POLE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 2003 (21 years ago) |
Date of dissolution: | 04 Apr 2013 |
Entity Number: | 2987022 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 708 BLAIR MILL RD, WILLIOW GROVE, PA, United States, 19090 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY W HOLMAN | Chief Executive Officer | 2030 HUNTINGDON RD, HUNTINGDON VALLEY, PA, United States, 19006 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-13 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-30 | 2012-01-13 | Address | 1356 MEADOWBROOK RD, RYDAL, PA, 19046, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2007-12-24 | Address | 3700 BUCK RD, HUNTINGTON VALLEY, PA, 19006, USA (Type of address: Principal Executive Office) |
2006-01-30 | 2012-01-13 | Address | 111 8THA VE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-10 | 2006-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38264 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38263 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130404000500 | 2013-04-04 | CERTIFICATE OF TERMINATION | 2013-04-04 |
120113002531 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091223002721 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
071224003198 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060130002080 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
031210000344 | 2003-12-10 | APPLICATION OF AUTHORITY | 2003-12-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State