Search icon

UTZ QUALITY FOODS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
DYLAN LISSETTE Chief Executive Officer 900 HIGH STREET, HANOVER, PA, United States, 17331

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2022-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DIAZ
Party Role:
Plaintiff
Party Name:
UTZ QUALITY FOODS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State