Search icon

UTILITY POLE TECHNOLOGIES, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GREGORY W HOLMAN Chief Executive Officer 2030 HUNTINGDON RD, HUNTINGDON VALLEY, PA, United States, 19006

History

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)

Filings

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