Search icon

UNIVERSAL TECHNICAL INSTITUTE, INC.

Company Details

Name: UNIVERSAL TECHNICAL INSTITUTE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2002 (23 years ago)
Entity Number: 2751449
ZIP code: 85032
County: New York
Place of Formation: Delaware
Address: 4225 E Windrose Drive Suite 200, Phoenix, AZ, United States, 85032
Principal Address: 4225 E Windrose Drive, Suite 200, Phoenix, AZ, United States, 85032

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 4225 E Windrose Drive Suite 200, Phoenix, AZ, United States, 85032

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEROME GRANT Chief Executive Officer 4225 E WINDROSE DRIVE, SUITE 200, PHOENIX, AZ, United States, 85032

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 16220 N. SCOTTSDALE ROAD, SUITE 100, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 4225 E WINDROSE DRIVE, SUITE 200, PHOENIX, AZ, 85032, USA (Type of address: Chief Executive Officer)
2020-04-14 2024-04-03 Address 16220 N. SCOTTSDALE ROAD, SUITE 100, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403004371 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220426002933 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200414060204 2020-04-14 BIENNIAL STATEMENT 2020-04-01
SR-35089 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35088 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State