Search icon

UNITED TECHNOLOGIES CORPORATION OF NEW YORK CITY

Company Details

Name: UNITED TECHNOLOGIES CORPORATION OF NEW YORK CITY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1974 (51 years ago)
Date of dissolution: 10 Feb 2000
Entity Number: 355082
ZIP code: 06101
County: New York
Place of Formation: Delaware
Address: ONE FINANCIAL PLAZA, HARTFORD, CT, United States, 06101
Principal Address: UNITED TECHNOLOGIES BUILDING, HARTFORD, CT, United States, 06101

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE FINANCIAL PLAZA, HARTFORD, CT, United States, 06101

Chief Executive Officer

Name Role Address
WILLIAM H TRACHSEL Chief Executive Officer C/O UNITED TECHNOLOGIES CORP, UNITED TECHNOLOGIES BLDG, HARTFORD, CT, United States, 06101

History

Start date End date Type Value
1999-09-27 2000-02-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2000-02-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-10-17 1998-10-30 Address % UNITED TECHNOLOGIES CORP, UNITED TECHNOLOGIES BLDG, HARTFORD, CT, 06101, USA (Type of address: Chief Executive Officer)
1993-10-28 1996-10-17 Address C/O UNITED TECHNOLOGIES CORP., UNITED TECHNOLOGIES BUILDING, HARTFORD, CT, 06101, USA (Type of address: Chief Executive Officer)
1993-06-25 1993-10-28 Address UNITED TECHNOLOGIES BUILDING, HARTFORD, CT, 06101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20110629016 2011-06-29 ASSUMED NAME LLC INITIAL FILING 2011-06-29
000210000410 2000-02-10 SURRENDER OF AUTHORITY 2000-02-10
990927000229 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
981030002494 1998-10-30 BIENNIAL STATEMENT 1998-10-01
961017002449 1996-10-17 BIENNIAL STATEMENT 1996-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State