Search icon

UTILIMAP CORPORATION

Company Details

Name: UTILIMAP CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2013 (12 years ago)
Entity Number: 4357689
ZIP code: 12207
County: Albany
Place of Formation: Missouri
Address: 80 STATE STREET, ALBANY, DE, United States, 12207
Principal Address: 2727 NORTH LOOP WEST, C/O QUANTA SERVICES, INC., HOUSTON, TX, United States, 77008

Chief Executive Officer

Name Role Address
NOT APPOINTED Chief Executive Officer 2727 NORTH LOOP WEST, C/O QUANTA SERVICES, INC., HOUSTON, TX, United States, 77008

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, DE, United States, 12207

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 2315 WEST FOOTHILL BLVD, UPLAND, CA, 91786, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 2727 NORTH LOOP WEST, C/O QUANTA SERVICES, INC., HOUSTON, TX, 77008, USA (Type of address: Chief Executive Officer)
2021-02-01 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-05 2025-02-03 Address 2315 WEST FOOTHILL BLVD, UPLAND, CA, 91786, USA (Type of address: Chief Executive Officer)
2015-02-27 2019-02-05 Address 4770 N. BELLEVIEW AVENUE,, SUITE 300, KANSAS CITY, MO, 64116, USA (Type of address: Chief Executive Officer)
2015-02-27 2019-02-05 Address 10025 OFFICE CENTER AVENUE, ST. LOUIS, MO, 63128, USA (Type of address: Principal Executive Office)
2013-02-07 2021-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006564 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202002348 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210201061339 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060191 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006875 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150227006120 2015-02-27 BIENNIAL STATEMENT 2015-02-01
130207001238 2013-02-07 APPLICATION OF AUTHORITY 2013-02-07

Date of last update: 19 Feb 2025

Sources: New York Secretary of State