Name: | EP UTICA REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2008 (17 years ago) |
Entity Number: | 3634927 |
ZIP code: | 10005 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493007V9I9214EXI576 | 3634927 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Duane Morris LLP, Attention: Jerome T. Levy, Esq., 1540 Broadway, New York, US-NY, US, 10036 |
Headquarters | 20 East Sunrise Highway, Valley Stream, US-NY, US, 11581 |
Registration details
Registration Date | 2017-03-22 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-03-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3634927 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-09-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-08-14 | 2024-09-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2008-02-22 | 2024-08-14 | Address | ATTN: JEROME T. LEVY, ESQ., 1540 BROADWAY, NEW YORK, NY, 10036, 4086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000548 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
240814001969 | 2024-08-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-13 |
211220001427 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
180205007439 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160204006307 | 2016-02-04 | BIENNIAL STATEMENT | 2016-02-01 |
140220006195 | 2014-02-20 | BIENNIAL STATEMENT | 2014-02-01 |
120410002276 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
100316002981 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080519000507 | 2008-05-19 | CERTIFICATE OF PUBLICATION | 2008-05-19 |
080222000282 | 2008-02-22 | ARTICLES OF ORGANIZATION | 2008-02-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State