Name: | UTZ QUALITY FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1994 (30 years ago) |
Date of dissolution: | 28 Feb 2017 |
Entity Number: | 1872999 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 900 HIGH STREET, HANOVER, PA, United States, 17331 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
DYLAN LISSETTE | Chief Executive Officer | 900 HIGH STREET, HANOVER, PA, United States, 17331 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-17 | 2013-05-14 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-05-17 | 2013-05-14 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-09-29 | 2000-05-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-29 | 2000-05-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-01-03 | 2016-12-19 | Address | 900 HIGH STREET, HANOVER, PA, 17331, 0338, USA (Type of address: Chief Executive Officer) |
1994-12-05 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-12-05 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170228000699 | 2017-02-28 | CERTIFICATE OF TERMINATION | 2017-02-28 |
161219006294 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
141216006085 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
130514000541 | 2013-05-14 | CERTIFICATE OF CHANGE | 2013-05-14 |
130115006567 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
110314002547 | 2011-03-14 | BIENNIAL STATEMENT | 2010-12-01 |
090105002723 | 2009-01-05 | BIENNIAL STATEMENT | 2008-12-01 |
070124002118 | 2007-01-24 | BIENNIAL STATEMENT | 2006-12-01 |
050223002729 | 2005-02-23 | BIENNIAL STATEMENT | 2004-12-01 |
021218002313 | 2002-12-18 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State