Name: | 2102 UTICA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Nov 1996 (29 years ago) |
Entity Number: | 2087637 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 216 WILLOW TREE ROAD, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
2102 UTICA, LLC | DOS Process Agent | 216 WILLOW TREE ROAD, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2024-11-01 | Address | 216 WILLOW TREE ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2012-07-13 | 2023-11-13 | Address | 216 WILLOW TREE ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2007-08-27 | 2012-07-13 | Address | PO BOX 387, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2000-11-30 | 2007-08-27 | Address | 441 ROUTE 306, WESLEY HILL, NY, 10952, USA (Type of address: Service of Process) |
1996-11-26 | 2000-11-30 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036019 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
231113001390 | 2023-11-13 | BIENNIAL STATEMENT | 2022-11-01 |
201103060837 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181204002005 | 2018-12-04 | BIENNIAL STATEMENT | 2018-11-01 |
181009006674 | 2018-10-09 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State