Name: | 1330 UTICA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1988 (37 years ago) |
Entity Number: | 1248465 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 89 Lloyd Harbor Rd, lloyd harbor, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCHELLE PAZER | Chief Executive Officer | 3015 S OCEAN BLVD, HIGHLAND BEACH, NJ, United States, 33487 |
Name | Role | Address |
---|---|---|
LISA PAZER | DOS Process Agent | 89 Lloyd Harbor Rd, lloyd harbor, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 3015 S OCEAN BLVD, HIGHLAND BEACH, NJ, 33487, USA (Type of address: Chief Executive Officer) |
2021-04-20 | 2023-07-10 | Address | 140 DEVON ROAD, NEW YOR, NJ, 07670, USA (Type of address: Service of Process) |
2021-04-20 | 2023-07-10 | Address | 3015 S OCEAN BLVD, HIGHLAND BEACH, NJ, 33487, USA (Type of address: Chief Executive Officer) |
2008-04-18 | 2021-04-20 | Address | 1075 EAST 72ND ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1993-05-04 | 2008-04-18 | Address | 2181 RALPH AVENUE, BROOKLYN, NY, 11234, 5482, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710002316 | 2023-07-10 | BIENNIAL STATEMENT | 2022-03-01 |
210420060393 | 2021-04-20 | BIENNIAL STATEMENT | 2020-03-01 |
140602002058 | 2014-06-02 | BIENNIAL STATEMENT | 2014-03-01 |
120419002850 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100622002429 | 2010-06-22 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State