Name: | USTT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 2012 (12 years ago) |
Date of dissolution: | 07 Jan 2019 |
Entity Number: | 4319086 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 300 CLANTON RD, CHARLOTTE, NC, United States, 28217 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 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 |
---|---|---|
SIMON GAVILAN | Chief Executive Officer | 300 CLANTON RD, CHARLOTTE, NC, United States, 28217 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-07 | 2019-01-28 | Address | 300 CLANTON RD, CHARLOTTE, NC, 28217, USA (Type of address: Service of Process) |
2012-11-13 | 2019-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-13 | 2019-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103732 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103731 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190107000286 | 2019-01-07 | SURRENDER OF AUTHORITY | 2019-01-07 |
180116000165 | 2018-01-16 | ERRONEOUS ENTRY | 2018-01-16 |
DP-2251402 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
141103008522 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121113000620 | 2012-11-13 | APPLICATION OF AUTHORITY | 2012-11-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State