UTILITY COLLECTIONS, LTD.

Name: | UTILITY COLLECTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1982 (43 years ago) |
Entity Number: | 744748 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 1058 CLAUSSEN RD, SUITE 110, AUGUSTA, GA, United States, 30907 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM T WERTZ, JR | Chief Executive Officer | 1058 CLAUSSEN RD, SUITE 110, AUGUSTA, GA, United States, 30907 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-04-05 | 2004-01-30 | Address | 2915 PROFESSIONAL PARKWAY, AUGUSTA, GA, 30907, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2004-01-30 | Address | 2915 PROFESSIONAL PARKWAY, AUGUSTA, GA, 30907, USA (Type of address: Principal Executive Office) |
1982-01-08 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-11339 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11340 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080123002109 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060222002008 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040130002619 | 2004-01-30 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State