UHY CAPITAL AGENCY, INC.

Name: | UHY CAPITAL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2003 (22 years ago) |
Entity Number: | 2885992 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Texas |
Principal Address: | 10613 SAM HOUSTON PARKWAY, NORTH , SUITE 175, HOUSTON, TX, United States, 77064 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN P. MCCARTY | Chief Executive Officer | 12900 HALL RD., SUITE 510, STERLING HEIGHTS, MI, United States, 48313 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 27725 STANSBURY BLVD, SUITE 385, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-06 | 2025-03-03 | Address | 27725 STANSBURY BLVD, SUITE 385, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 27725 STANSBURY BLVD, SUITE 385, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003708 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230306001850 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210305061351 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190308060173 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
SR-88535 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State