Search icon

UTALK LLC

Company Details

Name: UTALK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Aug 2010 (15 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 3987504
ZIP code: 33701
County: New York
Place of Formation: New York
Address: 200 CENTRAL AVE, 4TH FLOOR, ST. PETERSBURG, FLORIDA, FL, United States, 33701

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UTALK LLC 401 K PROFIT SHARING PLAN TRUST 2014 980670215 2015-08-07 UTALK LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 6467017046
Plan sponsor’s address 1 LITTLE WEST 12TH ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2015-08-07
Name of individual signing NIALL MCKINNEY
UTALK LLC 2013 980670215 2014-09-03 UTALK LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 6467017046
Plan sponsor’s address 1 LITTLE WEST 12TH ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2014-09-03
Name of individual signing TERRI LEARY
UTALK LLC 401 K PROFIT SHARING PLAN TRUST 2012 980670215 2013-07-08 UTALK LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 6463378728
Plan sponsor’s address 1 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing UTALK LLC

DOS Process Agent

Name Role Address
UTALK LLC DOS Process Agent 200 CENTRAL AVE, 4TH FLOOR, ST. PETERSBURG, FLORIDA, FL, United States, 33701

History

Start date End date Type Value
2023-11-20 2024-04-17 Address 200 CENTRAL AVE, 4TH FLOOR, ST. PETERSBURG, FLORIDA, FL, 33701, USA (Type of address: Service of Process)
2010-08-23 2023-11-20 Address 154 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417003207 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
231120001139 2023-11-20 BIENNIAL STATEMENT 2022-08-01
100823000185 2010-08-23 ARTICLES OF ORGANIZATION 2010-08-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State