UTRECHT-AMERICA HOLDINGS, INC.

Name: | UTRECHT-AMERICA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1998 (27 years ago) |
Date of dissolution: | 17 Sep 2019 |
Entity Number: | 2267280 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 245 PARK AVE, NEW YORK, NY, United States, 10167 |
Address: | 15 NORTH MILL, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID BASSETT | Chief Executive Officer | 245 PARK AVE, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS | DOS Process Agent | 15 NORTH MILL, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-01 | 2018-07-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-21 | 2018-06-01 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2010-08-03 | 2016-06-21 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2008-05-12 | 2010-08-03 | Address | C/O RABOBANK NEDERLAND, 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2004-06-01 | 2008-05-12 | Address | C/O RABDBANK NEDERLAND, 245 PARK AVE 36TH FL, NEW YORK, NY, 10167, 0062, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190917000675 | 2019-09-17 | CERTIFICATE OF TERMINATION | 2019-09-17 |
180723000193 | 2018-07-23 | CERTIFICATE OF CHANGE | 2018-07-23 |
180601007534 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160621002000 | 2016-06-21 | AMENDMENT TO BIENNIAL STATEMENT | 2016-06-01 |
160606006437 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State