Name: | UTOPIA CENTER MANAGER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2006 (19 years ago) |
Entity Number: | 3360252 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-10 | 2012-07-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-05-10 | 2012-08-01 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92591 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-92590 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120801000473 | 2012-08-01 | CERTIFICATE OF CHANGE | 2012-08-01 |
120730000039 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
120514006139 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
100702002163 | 2010-07-02 | BIENNIAL STATEMENT | 2010-05-01 |
060914000105 | 2006-09-14 | CERTIFICATE OF PUBLICATION | 2006-09-14 |
060510000727 | 2006-05-10 | APPLICATION OF AUTHORITY | 2006-05-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State