Search icon

UTTER, INC.

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
2025-01-06 2025-01-06 Address 11766 WILSHIRE BLVD, 9TH FLOOR, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 2121 AVENUE OF THE STARS, 15TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-03-20 2025-01-06 Address 11766 WILSHIRE BLVD, 9TH FLOOR, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-03-20 2025-01-06 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-20 2025-01-06 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2023-04-21 2024-03-20 Address 11766 WILSHIRE BLVD, 9TH FLOOR, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-03-20 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-04-21 2024-03-20 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2021-04-06 2023-04-21 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-04-06 2023-04-21 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106000147 2025-01-03 AMENDMENT TO BIENNIAL STATEMENT 2025-01-03
240320003472 2024-03-12 CERTIFICATE OF CHANGE BY ENTITY 2024-03-12
230421002728 2023-04-21 BIENNIAL STATEMENT 2023-04-01
210406000465 2021-04-06 APPLICATION OF AUTHORITY 2021-04-06

Date of last update: 22 Mar 2025

Sources: New York Secretary of State