Name: | UTRECHT-AMERICA FINANCIAL SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1999 (26 years ago) |
Entity Number: | 2340727 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 245 PARK AVE, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
DAVID BASSETT | Chief Executive Officer | 245 PARK AVE, NEW YORK, NY, United States, 10167 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2025-02-05 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-03-05 | 2025-02-05 | Address | 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2018-07-23 | 2025-02-05 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-07-23 | 2021-02-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000695 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230202000917 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210203060617 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190305060315 | 2019-03-05 | BIENNIAL STATEMENT | 2019-02-01 |
180723000190 | 2018-07-23 | CERTIFICATE OF CHANGE | 2018-07-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State