Search icon

UTRECHT-AMERICA HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID BASSETT Chief Executive Officer 245 PARK AVE, NEW YORK, NY, United States, 10167

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS DOS Process Agent 15 NORTH MILL, NYACK, NY, United States, 10960

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State