Search icon

UTAH ASSETS INC.

Company Details

Name: UTAH ASSETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1994 (31 years ago)
Entity Number: 1817006
ZIP code: 10530
County: New York
Place of Formation: New York
Address: 111 NORTH CENTRAL PARK AVE, SUITE 400, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 NORTH CENTRAL PARK AVE, SUITE 400, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
MARK SCHARFMAN Chief Executive Officer 111 NORTH CENTRAL PARK AVE, SUITE 400, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2006-10-13 2010-05-17 Address 280 NORTH CENTRAL PARK AVE, SUITE 235, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2006-10-13 2010-05-17 Address 280 NORTH CENTRAL PARK AVE, SUITE 210, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2006-10-13 2010-05-17 Address 280 NORTH CENTRAL PARK AVE, SUITE 210, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1998-08-21 2006-10-13 Address 280 NORTH CENTRAL PARK AVE, SUITE 210, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1998-08-21 2006-10-13 Address 280 NORTH CENTRAL PARK AVE, SUITE 210, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200507060638 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180620006320 2018-06-20 BIENNIAL STATEMENT 2018-05-01
171226000338 2017-12-26 CERTIFICATE OF AMENDMENT 2017-12-26
160607006082 2016-06-07 BIENNIAL STATEMENT 2016-05-01
150715006299 2015-07-15 BIENNIAL STATEMENT 2014-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State