Entity Name: | UHY ADVISORS NORTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Feb 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jan 2024 (a year ago) |
Document Number: | F11000000481 |
FEI/EIN Number |
141555429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 Tower Place, Executive Park, 7th Fl, ALBANY, NY, 12203, US |
Mail Address: | 1185 Avenue of the Americas, 38th Floor, New York, NY, 10036, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Mahoney Michael J | Director | 1185 Avenue of the Americas, New York, NY, 10036 |
Mahoney Michael J | President | 1185 Avenue of the Americas, New York, NY, 10036 |
Burke Michael J | Vice President | 1185 Avenue of the Americas, New York, NY, 10036 |
FOOTE HOWARD S | Director | 4 Tower Place, Executive Park, 7th Fl, ALBANY, NY, 12203 |
FOOTE HOWARD S | Executive Vice President | 4 Tower Place, Executive Park, 7th Fl, ALBANY, NY, 12203 |
McCarty Steven P | Director | 12900 HALL ROAD, SUITE 510, STERLING HEIGHTS, MI, 48313 |
Slater Stephen P | Secretary | 1185 Avenue of the Americas, New York, NY, 10036 |
Slater Stephen P | Vice President | 1185 Avenue of the Americas, New York, NY, 10036 |
Bomberski Thomas D | Treasurer | 27725 Stansbury Blvd, Farmington Hills, MI, 48334 |
Burke Michael J | Secretary | 1185 Avenue of the Americas, New York, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-01-05 | UHY ADVISORS NORTHEAST, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-15 | 4 Tower Place, Executive Park, 7th Fl, ALBANY, NY 12203 | - |
CHANGE OF MAILING ADDRESS | 2016-03-15 | 4 Tower Place, Executive Park, 7th Fl, ALBANY, NY 12203 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000389612 | TERMINATED | 1000000264919 | LEON | 2012-04-18 | 2032-05-09 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
Name Change | 2024-01-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State