Search icon

UHY ADVISORS NORTHEAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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