Name: | 1903 UTICA HOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 2003 (21 years ago) |
Entity Number: | 2992514 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 129 LOUISANA AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
1903 UTICA HOLDING LLC C/O DRAGONETTI | DOS Process Agent | 129 LOUISANA AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-02 | 2024-04-03 | Address | 129 LOUISANA AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2010-02-05 | 2018-01-02 | Address | 129 LOUISANA AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2007-12-14 | 2010-02-05 | Address | 129 LAILSLARA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2003-12-24 | 2007-12-14 | Address | 1903 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003385 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
230202002374 | 2023-02-02 | BIENNIAL STATEMENT | 2021-12-01 |
191202062520 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180102006189 | 2018-01-02 | BIENNIAL STATEMENT | 2017-12-01 |
140924006268 | 2014-09-24 | BIENNIAL STATEMENT | 2013-12-01 |
120103002863 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
100205002008 | 2010-02-05 | BIENNIAL STATEMENT | 2009-12-01 |
071214002119 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
040319000183 | 2004-03-19 | AFFIDAVIT OF PUBLICATION | 2004-03-19 |
040319000175 | 2004-03-19 | AFFIDAVIT OF PUBLICATION | 2004-03-19 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State