LUCIANO'S UTOPIA REALTY INC.

Name: | LUCIANO'S UTOPIA REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1958 (67 years ago) |
Entity Number: | 110901 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-26 14TH AVENUE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCIANO'S UTOPIA REALTY INC. | DOS Process Agent | 150-26 14TH AVENUE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
PAUL LUCIANO | Chief Executive Officer | 1492 MILLSTONE ROAD, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-11-15 | 1991-08-02 | Name | CENTURY 21 UTOPIA REALTY CO., INC. |
1958-05-08 | 1976-11-15 | Name | UTOPIA REALTY CO. INC. |
1958-05-08 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-05-08 | 2025-01-10 | Address | 36-53 MAIN ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001575 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
20091020066 | 2009-10-20 | ASSUMED NAME CORP INITIAL FILING | 2009-10-20 |
910802000143 | 1991-08-02 | CERTIFICATE OF AMENDMENT | 1991-08-02 |
A356158-4 | 1976-11-15 | CERTIFICATE OF AMENDMENT | 1976-11-15 |
107005 | 1958-05-08 | CERTIFICATE OF INCORPORATION | 1958-05-08 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State