Search icon

UMLAUT COMMUNICATIONS, INC.

Company Details

Name: UMLAUT COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2015 (10 years ago)
Date of dissolution: 26 May 2023
Entity Number: 4713635
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 412 MT. KEMBLE AVE., SUITE G20S, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
P3 COMMUNICATIONS INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RALF ZARTENAR Chief Executive Officer 412 MT. KEMBLE AVE., STE G20S, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2021-02-03 2023-05-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-05 2023-05-29 Address 412 MT. KEMBLE AVE., STE G20S, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2019-02-05 2021-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-01 2019-02-05 Address 1957 CROOKS RD, STE B., TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2015-02-20 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230529000778 2023-05-26 CERTIFICATE OF TERMINATION 2023-05-26
210203061082 2021-02-03 BIENNIAL STATEMENT 2021-02-01
191125001068 2019-11-25 CERTIFICATE OF AMENDMENT 2019-11-25
190205061173 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-70436 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201007845 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150220000309 2015-02-20 APPLICATION OF AUTHORITY 2015-02-20

Date of last update: 01 Feb 2025

Sources: New York Secretary of State