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 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State