Name: | UTICA PLACE MANAGERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2011 (13 years ago) |
Entity Number: | 4164856 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2024-09-19 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2019-11-21 | 2023-11-06 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2011-11-14 | 2019-11-21 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919000926 | 2024-09-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-18 |
231106000990 | 2023-11-06 | BIENNIAL STATEMENT | 2023-11-01 |
220110000437 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
191121060258 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
180604009043 | 2018-06-04 | BIENNIAL STATEMENT | 2017-11-01 |
131216002341 | 2013-12-16 | BIENNIAL STATEMENT | 2013-11-01 |
120214000788 | 2012-02-14 | CERTIFICATE OF PUBLICATION | 2012-02-14 |
111114000359 | 2011-11-14 | ARTICLES OF ORGANIZATION | 2011-11-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State