Name: | UTOPIA SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1989 (36 years ago) |
Entity Number: | 1401157 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 18-10 UTOPIA PKWY, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UTOPIA SERVICE CENTER, INC. | DOS Process Agent | 18-10 UTOPIA PKWY, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
PETER NICOVIC | Chief Executive Officer | 18-10 UTOPIA PKWY, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-10 | 2003-10-21 | Address | 17-37 215TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 2007-07-03 | Address | 17-37 215TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1993-11-10 | Address | 18-10 UTOPIA PKWY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1993-11-10 | Address | 18-10 UTOPIA PKWY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1989-11-20 | 2016-08-02 | Address | 18-10 UTOPIA PARKWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160802006058 | 2016-08-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006665 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111117002467 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091028002472 | 2009-10-28 | BIENNIAL STATEMENT | 2009-11-01 |
071107002806 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3427299 | PETROL-19 | INVOICED | 2022-03-16 | 240 | PETROL PUMP BLEND |
3279845 | PETROL-19 | INVOICED | 2021-01-06 | 160 | PETROL PUMP BLEND |
3107926 | PETROL-19 | INVOICED | 2019-10-29 | 160 | PETROL PUMP BLEND |
2755826 | PETROL-19 | INVOICED | 2018-03-06 | 160 | PETROL PUMP BLEND |
2655131 | PETROL-19 | INVOICED | 2017-08-11 | 160 | PETROL PUMP BLEND |
2456768 | PETROL-19 | INVOICED | 2016-09-28 | 160 | PETROL PUMP BLEND |
2225029 | PETROL-19 | INVOICED | 2015-11-30 | 160 | PETROL PUMP BLEND |
1757023 | PETROL-19 | INVOICED | 2014-08-11 | 160 | PETROL PUMP BLEND |
352379 | CNV_SI | INVOICED | 2013-06-07 | 160 | SI - Certificate of Inspection fee (scales) |
338989 | CNV_SI | INVOICED | 2012-09-25 | 160 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State