Search icon

UTI, UNITED STATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UTI, UNITED STATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1976 (49 years ago)
Date of dissolution: 01 Dec 2016
Entity Number: 398721
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 100 OCEANGATE, STE 1500, LONG BEACH, CA, United States, 90802
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NIELS LARSEN Chief Executive Officer 100 OCEANGATE, STE 1500, LONG BEACH, CA, United States, 90802

Links between entities

Type:
Headquarter of
Company Number:
0fc945f4-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0585149
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P24025
State:
FLORIDA
Type:
Headquarter of
Company Number:
0896667
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_55542589
State:
ILLINOIS

Unique Entity ID

CAGE Code:
4C579
UEI Expiration Date:
2016-05-27

Business Information

Division Name:
GOVERNMENT AND DEFENSE GROUP
Activation Date:
2015-05-28
Initial Registration Date:
2006-03-14

History

Start date End date Type Value
2014-05-13 2016-05-16 Address 100 OCEANGATE, STE 1500, LONG BEACH, CA, 90802, USA (Type of address: Chief Executive Officer)
2012-11-16 2014-05-13 Address 100 OCEANGATE, STE 1500, LONG BEACH, CA, 90802, USA (Type of address: Chief Executive Officer)
2012-05-22 2012-11-16 Address 230-39 INTERNATIONAL AIRPORT, CENTER BLVD, SUITE 1000, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Principal Executive Office)
2012-05-22 2012-11-16 Address 230-39 INTERNATIONAL AIRPORT, CENTER BLVD, SUITE 1000, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2010-05-20 2012-05-22 Address 100 OCEANGATE, STE 1500, LONG BEACH, CA, 90802, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161201000913 2016-12-01 CERTIFICATE OF MERGER 2016-12-01
160516006758 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140513006022 2014-05-13 BIENNIAL STATEMENT 2014-05-01
121116002066 2012-11-16 AMENDMENT TO BIENNIAL STATEMENT 2012-05-01
120522006071 2012-05-22 BIENNIAL STATEMENT 2012-05-01

Court Cases

Court Case Summary

Filing Date:
2013-03-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UTI, UNITED STATES, INC.
Party Role:
Plaintiff
Party Name:
THE AMERICAN TANK&FABRICATING
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-03-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
FORTIS CORPORATE INSURANCE
Party Role:
Plaintiff
Party Name:
UTI, UNITED STATES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-07-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BASLER SECURITAS VERSICHERUNGE
Party Role:
Plaintiff
Party Name:
UTI, UNITED STATES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State