Search icon

UTTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UTTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2021 (4 years ago)
Entity Number: 5982567
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 2121 avenue of the stars, 15th floor, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
YRSA DALEY-WARD Chief Executive Officer 2121 AVENUE OF THE STARS, 15TH FLOOR, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 11766 WILSHIRE BLVD, 9TH FLOOR, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2025-06-17 2025-06-17 Address 2121 AVENUE OF THE STARS, 15TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-15 Address 2121 AVENUE OF THE STARS, 15TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-15 Address 11766 WILSHIRE BLVD, 9TH FLOOR, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-06-17 Address 2121 AVENUE OF THE STARS, 15TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250617003815 2025-06-10 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-06-10
250515001841 2025-05-06 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-05-06
250416004538 2025-04-16 BIENNIAL STATEMENT 2025-04-16
250106000147 2025-01-03 AMENDMENT TO BIENNIAL STATEMENT 2025-01-03
240320003472 2024-03-12 CERTIFICATE OF CHANGE BY ENTITY 2024-03-12

Court Cases

Court Case Summary

Filing Date:
2024-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
UTTER, INC.
Party Role:
Plaintiff
Party Name:
O'MALLEY
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
UTTER, INC.
Party Role:
Plaintiff
Party Name:
CHERRY VALLEY-SPRINGFIELD CENT
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
UTTER, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State