Search icon

USTT, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SIMON GAVILAN Chief Executive Officer 300 CLANTON RD, CHARLOTTE, NC, United States, 28217

History

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)

Filings

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