Search icon

UTRECHT-AMERICA FINANCIAL SERVICES CORP.

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

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

History

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)

Filings

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