Name: | UTICA CROSSINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2008 (17 years ago) |
Entity Number: | 3656681 |
ZIP code: | 10005 |
County: | Oneida |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ZD9LW5FLPKEE79 | 3656681 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Duane Morris LLP, Jerome T. Levy, Esq., 1540 Broadway, New York, US-NY, US, 13501 |
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 | 3656681 |
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: Registered Agent) |
2024-08-14 | 2024-09-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-04-10 | 2024-08-14 | Address | ATTN: JEROME T. LEVY, ESQ., 1540 BROADWAY, NEW YORK, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000657 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
240814002174 | 2024-08-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-13 |
200409060345 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
180403006627 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160405006222 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140416006285 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
120608002265 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
080627000716 | 2008-06-27 | CERTIFICATE OF PUBLICATION | 2008-06-27 |
080410000187 | 2008-04-10 | ARTICLES OF ORGANIZATION | 2008-04-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State