Name: | UTILITY SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1946 (79 years ago) |
Date of dissolution: | 31 Dec 1980 |
Entity Number: | 58965 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 66 COURT ST., BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
UTILITY SERVICE CORP. | DOS Process Agent | 66 COURT ST., BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1949-06-02 | 1949-06-02 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1949-06-02 | 1949-06-02 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B140043-2 | 1984-09-10 | ASSUMED NAME CORP INITIAL FILING | 1984-09-10 |
DP-91732 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
DP-19648 | 1980-12-31 | DISSOLUTION BY PROCLAMATION | 1980-12-31 |
7529-125 | 1949-06-02 | CERTIFICATE OF AMENDMENT | 1949-06-02 |
7303-49 | 1948-06-16 | CERTIFICATE OF AMENDMENT | 1948-06-16 |
7303-48 | 1948-06-16 | CERTIFICATE OF AMENDMENT | 1948-06-16 |
6723-15 | 1946-06-05 | CERTIFICATE OF INCORPORATION | 1946-06-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State