Search icon

UTAH LEASING DELAWARE LLC

Company Details

Name: UTAH LEASING DELAWARE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2000 (24 years ago)
Entity Number: 2557792
ZIP code: 10019
County: Queens
Place of Formation: Delaware
Address: 40 WEST 57TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O ESTATES NY REAL ESTATE SERVCES LLC DOS Process Agent 40 WEST 57TH ST, 16TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-09-23 2024-09-17 Address 40 WEST 57TH ST, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-09-30 2020-09-23 Address 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-10-05 2014-09-30 Address 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-10-25 2012-10-05 Address 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-09-28 2010-10-25 Address 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001576 2024-09-17 BIENNIAL STATEMENT 2024-09-17
220912002496 2022-09-12 BIENNIAL STATEMENT 2022-09-01
200923060129 2020-09-23 BIENNIAL STATEMENT 2020-09-01
180918006025 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160922006058 2016-09-22 BIENNIAL STATEMENT 2016-09-01
140930006367 2014-09-30 BIENNIAL STATEMENT 2014-09-01
121005002009 2012-10-05 BIENNIAL STATEMENT 2012-09-01
101025002365 2010-10-25 BIENNIAL STATEMENT 2010-09-01
080902002017 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060928002005 2006-09-28 BIENNIAL STATEMENT 2006-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State