UNITED TECHNOLOGY TRADE CORP.

Name: | UNITED TECHNOLOGY TRADE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2004 (21 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2995348 |
ZIP code: | 05461 |
County: | Richmond |
Place of Formation: | New York |
Address: | 924 POND RD., HINESBURG, VT, United States, 05461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED TECHNOLOGY TRADE CORP. | DOS Process Agent | 924 POND RD., HINESBURG, VT, United States, 05461 |
Name | Role | Address |
---|---|---|
ANDREI KALIBEROV | Chief Executive Officer | 924 POND RD., HINESBURG, VT, United States, 05461 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2018-03-19 | 2021-08-11 | Address | 924 POND RD., HINESBURG, VT, 05461, USA (Type of address: Service of Process) |
2018-03-19 | 2021-08-11 | Address | 924 POND RD., HINESBURG, VT, 05461, USA (Type of address: Chief Executive Officer) |
2016-07-11 | 2018-03-19 | Address | 433 STOBE AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2012-02-23 | 2016-07-11 | Address | 433 STOBE AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2012-02-23 | 2018-03-19 | Address | 433 STOBE AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210811000058 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
180319006166 | 2018-03-19 | BIENNIAL STATEMENT | 2018-01-01 |
160711006361 | 2016-07-11 | BIENNIAL STATEMENT | 2016-01-01 |
120223002504 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100929000121 | 2010-09-29 | CERTIFICATE OF CHANGE | 2010-09-29 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State