UTOPIA WORLDWIDE, INC.

Name: | UTOPIA WORLDWIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2003 (22 years ago) |
Entity Number: | 2878162 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 65 ROOSEVELT AVE., SUITE #103 B, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNG CHANG | Chief Executive Officer | 65 ROOSEVELT AVE., SUITE #103 B, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 ROOSEVELT AVE., SUITE #103 B, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 65 ROOSEVELT AVE., SUITE #103 B, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-01-29 | Address | 7 PEBBLE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2009-03-11 | 2024-01-29 | Address | 7 PEBBLE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2005-04-08 | 2024-01-29 | Address | 99 W. HAWTHORNE AVENUE, SUITE #L-10, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2005-04-08 | 2009-03-11 | Address | 41 NOTTINGHAM ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129001131 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
110322002384 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090311002956 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070321002817 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050408002071 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State