Name: | UTOPIA VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1999 (26 years ago) |
Entity Number: | 2409914 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 746 SOUNDVIEW ROAD, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DEGENNARO | Chief Executive Officer | 746 SOUNDVIEW ROAD, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 746 SOUNDVIEW ROAD, OYSTER BAY, NY, United States, 11771 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2024-08-21 | Address | 746 SOUNDVIEW ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-08-21 | Address | 51 DIVISION STREET 227, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-08-21 | Address | 51 DIVISION STREET 227, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-08-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-07-08 | 2024-07-08 | Address | 51 DIVISION STREET 227, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821001913 | 2024-08-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-01 |
240708002442 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
190807060171 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
SR-86982 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86981 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State