Search icon

UTICA AVENUE MOBILE LLC

Company Details

Name: UTICA AVENUE MOBILE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Aug 2011 (14 years ago)
Date of dissolution: 12 Aug 2021
Entity Number: 4127297
ZIP code: 06901
County: Kings
Place of Formation: New York
Address: ATTN: CHARLES J. SPIESS, ESQ., ONE ATLANTIC STREET, STAMFORD, CT, United States, 06901

Contact Details

Phone +1 718-576-6243

DOS Process Agent

Name Role Address
DISERIO AMRTIN O'CONNOR & CASTIGLIONI LLC DOS Process Agent ATTN: CHARLES J. SPIESS, ESQ., ONE ATLANTIC STREET, STAMFORD, CT, United States, 06901

Licenses

Number Status Type Date End date
1459972-DCA Inactive Business 2013-03-15 2017-07-31

History

Start date End date Type Value
2011-08-05 2022-02-19 Address ATTN: CHARLES J. SPIESS, ESQ., ONE ATLANTIC STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220219000034 2021-08-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-12
150814006154 2015-08-14 BIENNIAL STATEMENT 2015-08-01
131021006366 2013-10-21 BIENNIAL STATEMENT 2013-08-01
111221000896 2011-12-21 CERTIFICATE OF PUBLICATION 2011-12-21
110805000539 2011-08-05 ARTICLES OF ORGANIZATION 2011-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2129606 RENEWAL INVOICED 2015-07-14 340 Secondhand Dealer General License Renewal Fee
1238908 LICENSE INVOICED 2013-03-20 340 Secondhand Dealer General License Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State