Search icon

UA ADVISORY SERVICES, INC.

Company Details

Name: UA ADVISORY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2005 (20 years ago)
Date of dissolution: 08 Dec 2022
Entity Number: 3151670
ZIP code: 10005
County: Broome
Place of Formation: New York
Principal Address: 500 W MADISON, STE 2710, CHICAGO, IL, United States, 60661
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
WILLIAM AUSTIN Chief Executive Officer 1405 DAVIS AVE, ENDWELL, NY, United States, 13760

History

Start date End date Type Value
2019-01-28 2021-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-02-06 2017-01-31 Address 500 W MADISON, STE 2400, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office)
2007-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-24 2017-01-31 Address 1405 DAVIS AVE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221208001325 2022-12-07 CERTIFICATE OF MERGER 2022-12-07
210126060330 2021-01-26 BIENNIAL STATEMENT 2021-01-01
SR-40436 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40437 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190110060459 2019-01-10 BIENNIAL STATEMENT 2019-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State