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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-28 No data 1869 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-16 No data 1869 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-08 No data 1869 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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: 09 Mar 2025

Sources: New York Secretary of State