Search icon

UTC OVERSEAS INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: UTC OVERSEAS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 09 Dec 1999
Branch of: UTC OVERSEAS INC., NEW YORK (Company Number 1332835)
Business ALEI: 0637094
Annual report due: 08 Dec 2000
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
CHRIS WALHOF Officer 476 BROADWAY, SUITE 5001, NEW YORK, NY, 10013, United States 450 WEST 57TH STREET, NEW YORK, NY, 10019, United States
LEO PIOVANO Officer 476 BROADWAY, SUITE 5001, NEW YORK, NY, 10013, United States 355 CHARNWOOD ROAD, NEW PROVIDENCE, NJ, 07974, United States
WERNE KNOOP Officer 476 BROADWAY, SUITE 5001, NEW YORK, NY, 10013, United States 819 KIMBALL AVENUE, WESTFIELD, NJ, 07090, United States
BRIAN POSTHUMUS Officer 476 BROADWAY, SUITE 5001, NEW YORK, NY, 10013, United States 971 FENIMORE ROAD, LARCHMONT, NY, 10538, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004162721 2010-05-10 2010-05-10 Withdrawal Certificate of Withdrawal -
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0002050219 1999-12-09 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information