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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | P.O. BOX 131857, TYLER, TX, United States, 75713 |
Name | Role | Address |
---|---|---|
ALAN UTZ | Chief Executive Officer | 15399 CR 26, TYLER, TX, United States, 75707 |
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) |
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