Search icon

UTICA HOTEL ENTERPRISES, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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