UTTAM GALVA NORTH AMERICA, INC.

Name: | UTTAM GALVA NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 2014 (11 years ago) |
Date of dissolution: | 14 Mar 2022 |
Entity Number: | 4585256 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Delaware |
Address: | 27 UNION SQUARE WEST SUITE 300, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
UTTAM GALVA NORTH AMERICA, INC. | DOS Process Agent | 27 UNION SQUARE WEST SUITE 300, NEW YORK, NY, United States, 10003 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHAN SCHOOP | Chief Executive Officer | 27 UNION SQUARE WEST SUITE 300, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-08 | 2022-03-15 | Address | 27 UNION SQUARE WEST SUITE 300, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-06-08 | 2022-03-15 | Address | 27 UNION SQUARE WEST SUITE 300, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2016-06-03 | 2020-06-08 | Address | 1500 BROADWAY, SUITE 1603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-06-03 | 2020-06-08 | Address | 1500 BROADWAY, SUITE 1603, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2015-04-23 | 2020-06-08 | Address | 1500 BROADWAY, SUITE 1603, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220315003738 | 2022-03-14 | CERTIFICATE OF TERMINATION | 2022-03-14 |
200608060734 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
160603007087 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
150423000835 | 2015-04-23 | CERTIFICATE OF AMENDMENT | 2015-04-23 |
140602000196 | 2014-06-02 | APPLICATION OF AUTHORITY | 2014-06-02 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State