Search icon

UTOPIA REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UTOPIA REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1991 (34 years ago)
Date of dissolution: 25 Feb 1994
Entity Number: 1586379
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 47 VICTOR LANE, WOODBURY, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER YOO Chief Executive Officer 47 VICTOR LANE, WOODBURY, NY, United States, 11787

DOS Process Agent

Name Role Address
JENNIFER YOO DOS Process Agent 47 VICTOR LANE, WOODBURY, NY, United States, 11787

Licenses

Number Type End date
10311206341 CORPORATE BROKER 2026-06-20
10301212917 ASSOCIATE BROKER 2026-03-15
30TU0820876 ASSOCIATE BROKER 2025-11-20

History

Start date End date Type Value
1992-10-28 1993-11-12 Address 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-11-12 Address 300 SOUTH OYSTER BAY ROAD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1991-10-31 1993-11-12 Address 300 SOUTH OYSTER BAY ROAD, SYOSETT, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940225000264 1994-02-25 CERTIFICATE OF DISSOLUTION 1994-02-25
931112002917 1993-11-12 BIENNIAL STATEMENT 1993-10-01
921028002144 1992-10-28 BIENNIAL STATEMENT 1992-10-01
911031000325 1991-10-31 CERTIFICATE OF INCORPORATION 1991-10-31

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State