Search icon

URBAN MANAGEMENT INC.

Company Details

Name: URBAN MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1946 (79 years ago)
Date of dissolution: 13 Sep 2004
Entity Number: 57659
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 111 BROADWAY 17TH FL, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN GLEESON CPA DOS Process Agent 111 BROADWAY 17TH FL, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
HERMAN MILLER Chief Executive Officer 111 BROADWAY 17TH FL, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1994-03-28 2002-01-30 Address 111 BROADWAY (900), NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1994-03-28 2002-01-30 Address 111 BROADWAY (900), NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1985-05-01 2002-01-30 Address 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1946-02-01 1985-05-01 Address 103 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040913001125 2004-09-13 CERTIFICATE OF DISSOLUTION 2004-09-13
020130002557 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000323002299 2000-03-23 BIENNIAL STATEMENT 2000-02-01
980130002268 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940328002079 1994-03-28 BIENNIAL STATEMENT 1994-02-01
940328002077 1994-03-28 BIENNIAL STATEMENT 1993-02-01
B221266-3 1985-05-01 CERTIFICATE OF AMENDMENT 1985-05-01
Z006459-2 1979-08-28 ASSUMED NAME CORP INITIAL FILING 1979-08-28
6594-63 1946-02-01 CERTIFICATE OF INCORPORATION 1946-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11760659 0215000 1981-02-19 1370 BROADWAY, New York -Richmond, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-02-25
Case Closed 1981-05-18

Related Activity

Type Complaint
Activity Nr 320386386

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1981-04-07
Abatement Due Date 1981-03-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1981-04-07
Abatement Due Date 1981-03-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-03-04
Abatement Due Date 1981-03-09
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State