UTX, INC.

Name: | UTX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1996 (29 years ago) |
Entity Number: | 2044134 |
ZIP code: | 12531 |
County: | Putnam |
Place of Formation: | New York |
Address: | 112 MILLTOWN RD, HOLMES, NY, United States, 12531 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM G HATCHER | Chief Executive Officer | 112 MILLTOWN RD, HOLMES, NY, United States, 12531 |
Name | Role | Address |
---|---|---|
WILLIAM G HATCHER | DOS Process Agent | 112 MILLTOWN RD, HOLMES, NY, United States, 12531 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Address | 112 MILLTOWN RD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-09-18 | Address | 112 MILLTOWN RD, HOLMES, NY, 12531, USA (Type of address: Service of Process) |
2000-07-13 | 2024-09-18 | Address | 112 MILLTOWN RD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2020-08-04 | Address | 112 MILLTOWN RD, HOLMES, NY, 12531, USA (Type of address: Service of Process) |
1998-06-25 | 2000-07-13 | Address | 41 VERNON DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918001603 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
200804060678 | 2020-08-04 | BIENNIAL STATEMENT | 2020-07-01 |
180703007576 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705007108 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
120703006099 | 2012-07-03 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State