UTOPIA PRODUCE, INC.
Headquarter
Name: | UTOPIA PRODUCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 2008 (17 years ago) |
Date of dissolution: | 13 Apr 2023 |
Entity Number: | 3689661 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 83-18 72ND DRIVE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83-18 72ND DRIVE, GLENDALE, NY, United States, 11385 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LI ZHI WANG | Chief Executive Officer | 83-18 72ND DRIVE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-06-18 | 2023-04-13 | Address | 83-18 72ND DRIVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2014-06-13 | 2023-04-13 | Address | 83-18 72ND DRIVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2014-06-13 | 2014-06-18 | Address | 83-18 72ND DRIVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2011-04-27 | 2014-06-13 | Address | 18 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230413000597 | 2023-04-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-13 |
191118060157 | 2019-11-18 | BIENNIAL STATEMENT | 2018-06-01 |
140618000796 | 2014-06-18 | CERTIFICATE OF CHANGE | 2014-06-18 |
140613006066 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120717002367 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State