UTILITY ASSOCIATES, INC.

Name: | UTILITY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2020 (5 years ago) |
Entity Number: | 5745856 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 250 E Ponce de Leon Ave Ste 700, Decatur, GA, United States, 30030 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL NARK | Chief Executive Officer | 250 E PONCE DE LEON AVE STE 700, DECATUR, GA, United States, 30030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 250 E PONCE DE LEON AVE STE 700, DECATUR, GA, 30030, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-05-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-04 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521000427 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
220929016045 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220503000774 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200504000336 | 2020-05-04 | APPLICATION OF AUTHORITY | 2020-05-04 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State