Search icon

UHH HOME SERVICES CORPORATION

Headquarter

Company Details

Name: UHH HOME SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1984 (41 years ago)
Date of dissolution: 31 Dec 1995
Entity Number: 917280
ZIP code: 10023
County: Nassau
Place of Formation: New York
Principal Address: 10890 BENSON DRIVE, OVERLAND PARK, KS, United States, 66210
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION %THE PRENTICE-HALL CORPORATION SYSTEM, INC DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
LLOYD HILL Chief Executive Officer 2 COPLEY PLACE, STE 200, BOSTON, MA, United States, 02116

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
CORP_53821944
State:
ILLINOIS

History

Start date End date Type Value
1991-12-27 1994-07-08 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1985-12-11 1991-12-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-11 1991-12-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-11-28 1985-12-11 Address 369 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1984-05-17 1984-11-28 Address 250 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951229000722 1995-12-29 CERTIFICATE OF MERGER 1995-12-31
940708000453 1994-07-08 CERTIFICATE OF CHANGE 1994-07-08
000051002299 1993-10-01 BIENNIAL STATEMENT 1993-05-01
930106002666 1993-01-06 BIENNIAL STATEMENT 1992-05-01
911227000102 1991-12-27 CERTIFICATE OF CHANGE 1991-12-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State