Name: | UTILITY COST REDUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 2008 (17 years ago) |
Date of dissolution: | 20 Apr 2022 |
Entity Number: | 3662213 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-19 | 2023-06-09 | Address | 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-04-23 | 2022-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-04-23 | 2011-05-19 | Address | 1 RIVER TERRACE SUITE 4S, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609000324 | 2022-04-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-20 |
110519000803 | 2011-05-19 | CERTIFICATE OF CHANGE | 2011-05-19 |
080423000574 | 2008-04-23 | CERTIFICATE OF INCORPORATION | 2008-04-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State