Search icon

ALAN UTZ & ASSOCIATES, INC.

Company Details

Name: ALAN UTZ & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1996 (29 years ago)
Entity Number: 2072392
ZIP code: 75713
County: New York
Place of Formation: Texas
Address: P.O. BOX 131857, TYLER, TX, United States, 75713
Principal Address: 15399 CR 26, TYLER, TX, United States, 75707

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent P.O. BOX 131857, TYLER, TX, United States, 75713

Chief Executive Officer

Name Role Address
ALAN UTZ Chief Executive Officer 15399 CR 26, TYLER, TX, United States, 75707

History

Start date End date Type Value
2013-02-12 2018-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-03-10 2013-02-12 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2010-03-10 2013-02-12 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-10-31 2010-03-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-08 2002-10-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-08 2010-03-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-11-17 2002-10-31 Address PO BOX 131857, TYLER, TX, 75713, USA (Type of address: Chief Executive Officer)
1998-11-17 2002-10-31 Address 15399 CR 26, TYLER, TX, 75707, USA (Type of address: Principal Executive Office)
1998-11-17 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-10-04 1998-11-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181228006059 2018-12-28 BIENNIAL STATEMENT 2018-10-01
141001006901 2014-10-01 BIENNIAL STATEMENT 2014-10-01
140327006211 2014-03-27 BIENNIAL STATEMENT 2012-10-01
130212000925 2013-02-12 CERTIFICATE OF CHANGE 2013-02-12
100310000088 2010-03-10 CERTIFICATE OF CHANGE 2010-03-10
081010002506 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061219002183 2006-12-19 BIENNIAL STATEMENT 2006-10-01
041119002451 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021031002210 2002-10-31 BIENNIAL STATEMENT 2002-10-01
001017002257 2000-10-17 BIENNIAL STATEMENT 2000-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State