Name: | UTA STEUBEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2003 (22 years ago) |
Entity Number: | 2896916 |
ZIP code: | 14810 |
County: | Steuben |
Place of Formation: | New York |
Address: | PO BOX 366, BATH, NY, United States, 14810 |
Principal Address: | 5 GANSVOORT, BATH, NY, United States, 14810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H PLASKOV | Chief Executive Officer | PO BOX 366, BATH, NY, United States, 14810 |
Name | Role | Address |
---|---|---|
UTA STEUBEN, INC. | DOS Process Agent | PO BOX 366, BATH, NY, United States, 14810 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | PO BOX 366, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-04-17 | Address | PO BOX 366, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-05-25 | Address | PO BOX 366, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-25 | 2025-04-17 | Address | PO BOX 366, BATH, NY, 14810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417000966 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
230525000714 | 2023-05-25 | BIENNIAL STATEMENT | 2023-04-01 |
210405060219 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190430060310 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
170420006230 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State