Search icon

UTOPIA MARKET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: UTOPIA MARKET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2001 (24 years ago)
Entity Number: 2709964
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 81-06 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-205-3280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YI, WON KI Chief Executive Officer 81-06 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
YI, WON KI DOS Process Agent 81-06 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1101264-DCA Inactive Business 2003-04-29 2014-12-31
1100949-DCA Inactive Business 2002-02-07 2014-03-31

History

Start date End date Type Value
2004-01-22 2006-01-17 Address 40-15 81ST ST #B50, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2004-01-22 2006-01-17 Address 81-06 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2004-01-22 2006-01-17 Address 37-07 UNION ST, 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2001-12-18 2004-01-22 Address 81-06/81-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120124002033 2012-01-24 BIENNIAL STATEMENT 2011-12-01
091229002685 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071204002890 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060117002704 2006-01-17 BIENNIAL STATEMENT 2005-12-01
040122002600 2004-01-22 BIENNIAL STATEMENT 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
219132 TS VIO INVOICED 2013-05-08 950 TS - State Fines (Tobacco)
219133 TP VIO INVOICED 2013-05-08 750 TP - Tobacco Fine Violation
219131 SS VIO INVOICED 2013-05-08 100 SS - State Surcharge (Tobacco)
552579 RENEWAL INVOICED 2012-11-08 110 CRD Renewal Fee
180635 LL VIO INVOICED 2012-08-10 150 LL - License Violation
599738 CNV_TFEE INVOICED 2012-04-23 11.949999809265137 WT and WH - Transaction Fee
599739 RENEWAL INVOICED 2012-04-23 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
175522 LL VIO INVOICED 2012-01-19 100 LL - License Violation
187658 OL VIO INVOICED 2012-01-19 1250 OL - Other Violation
332334 CNV_SI INVOICED 2012-01-17 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State