Name: | UTICA PLACE RESIDENTIAL ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2012 (13 years ago) |
Entity Number: | 4190463 |
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 |
---|---|---|---|
2024-01-09 | 2024-09-19 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2020-01-23 | 2024-01-09 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2014-04-10 | 2020-01-23 | Address | 1865 PALMER AVE, STE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2012-01-19 | 2014-04-10 | Address | 1865 PALMER AVENUE STE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919000858 | 2024-09-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-18 |
240109001788 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220110000748 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
200123060316 | 2020-01-23 | BIENNIAL STATEMENT | 2020-01-01 |
180604009050 | 2018-06-04 | BIENNIAL STATEMENT | 2018-01-01 |
140410002188 | 2014-04-10 | BIENNIAL STATEMENT | 2014-01-01 |
130314000631 | 2013-03-14 | CERTIFICATE OF PUBLICATION | 2013-03-14 |
120119000306 | 2012-01-19 | ARTICLES OF ORGANIZATION | 2012-01-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State