Search icon

UPIA PROPERTIES LLC

Company Details

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

DOS Process Agent

Name Role Address
UPIA PROPERTIES LLC DOS Process Agent 292 FIFTH AVENUE, SUITE 609, NEW YORK, NY, United States, 10001

Agent

Name Role Address
MIDORI CPA LLP Agent 292 FIFTH AVENUE, SUITE 521, NEW YORK, NY, 10001

Licenses

Number Type End date
10491203119 LIMITED LIABILITY BROKER 2024-10-21
109909657 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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