Name: | UPIA PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Sep 2004 (20 years ago) |
Entity Number: | 3108155 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 292 FIFTH AVENUE, SUITE 609, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
UPIA PROPERTIES LLC | DOS Process Agent | 292 FIFTH AVENUE, SUITE 609, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MIDORI CPA LLP | Agent | 292 FIFTH AVENUE, SUITE 521, NEW YORK, NY, 10001 |
Number | Type | End date |
---|---|---|
10491203119 | LIMITED LIABILITY BROKER | 2024-10-21 |
109909657 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-24 | 2012-09-06 | Address | 292 FIFTH AVENUE, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-06-07 | 2006-08-24 | Address | 292 FIFTH AVENUE, SUITE 521, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-09-29 | 2005-06-07 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-09-29 | 2005-06-07 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120906006738 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100917002957 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080902002434 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
070322001153 | 2007-03-22 | CERTIFICATE OF PUBLICATION | 2007-03-22 |
060824002471 | 2006-08-24 | BIENNIAL STATEMENT | 2006-09-01 |
050607000901 | 2005-06-07 | CERTIFICATE OF CHANGE | 2005-06-07 |
040929000744 | 2004-09-29 | ARTICLES OF ORGANIZATION | 2004-09-29 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State