Search icon

UNITED ENERGY SERVICES CORPORATION

Headquarter

Company Details

Name: UNITED ENERGY SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1984 (41 years ago)
Date of dissolution: 05 Mar 1998
Entity Number: 919315
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1155 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Principal Address: 1110 NORTHCHASE PARKWAY, SUITE 200, MARIETTA, GA, United States, 30067

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
T.S. COBB Chief Executive Officer PO BOX 14987, READING, PA, United States, 19603

DOS Process Agent

Name Role Address
BISHOP LIBERMAN & COOK DOS Process Agent 1155 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role Address
JOHN BENNETT Agent BISHOP LIBERMAN & COOK, 1155 AVE OF AMERICAS, NEW YORK, NY, 10036

Links between entities

Type:
Headquarter of
Company Number:
000-863-538
State:
Alabama
Type:
Headquarter of
Company Number:
P06012
State:
FLORIDA

Filings

Filing Number Date Filed Type Effective Date
980305000800 1998-03-05 CERTIFICATE OF MERGER 1998-03-05
961219000575 1996-12-19 CERTIFICATE OF MERGER 1996-12-19
960822002211 1996-08-22 BIENNIAL STATEMENT 1996-05-01
940420002311 1994-04-20 BIENNIAL STATEMENT 1993-05-01
910628000371 1991-06-28 CERTIFICATE OF MERGER 1991-06-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State