Name: | UTICA HOTEL ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2007 (17 years ago) |
Entity Number: | 3600691 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-11-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-11-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-17 | 2014-11-26 | Address | (Type of address: Registered Agent) |
2012-01-25 | 2014-11-26 | Address | 485 HAMILTON STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
2007-12-04 | 2012-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-04 | 2012-02-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036108 | 2023-11-01 | BIENNIAL STATEMENT | 2021-12-01 |
191203060344 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-48635 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48634 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171207006056 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
151207006360 | 2015-12-07 | BIENNIAL STATEMENT | 2015-12-01 |
141126000540 | 2014-11-26 | CERTIFICATE OF CHANGE | 2014-11-26 |
131209006647 | 2013-12-09 | BIENNIAL STATEMENT | 2013-12-01 |
120217001367 | 2012-02-17 | CERTIFICATE OF CHANGE | 2012-02-17 |
120125002232 | 2012-01-25 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State