Name: | 1650 UTOPIA PARKWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jun 2012 (13 years ago) |
Entity Number: | 4263876 |
ZIP code: | 11023 |
County: | Bronx |
Place of Formation: | New York |
Address: | PO BOX 234550, GREAT NECK, NY, United States, 11023 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300SO6NEXOEXMAW62 | 4263876 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O PILLAR PROPERTY MANAGEMENT LLC, 3251 3RD AVENUE FL 2, BRONX, New York, US-NY, US, 10456 |
Headquarters | 2nd Floor, 3251 3rd Avenue, Bronx, New York, US-NY, US, 10456 |
Registration details
Registration Date | 2013-12-14 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-03-25 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4263876 |
Name | Role | Address |
---|---|---|
PILLAR PROPERTY MANAGEMENT LLC | Agent | 3251 3RD AVENUE FL 2, BRONX, NY, 10456 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 234550, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-03 | 2024-06-24 | Address | 3251 3RD AVENUE FL 2, BRONX, NY, 10456, USA (Type of address: Registered Agent) |
2014-07-03 | 2024-06-24 | Address | PO BOX 234550, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2014-06-09 | 2014-07-03 | Address | PO BOX 234550, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2012-06-27 | 2014-06-09 | Address | 3475 3RD AVENUE, 2ND FLOOR, BRONX, NY, 10456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624003026 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
200818060263 | 2020-08-18 | BIENNIAL STATEMENT | 2020-06-01 |
190225060276 | 2019-02-25 | BIENNIAL STATEMENT | 2018-06-01 |
160613006076 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140922000429 | 2014-09-22 | CERTIFICATE OF PUBLICATION | 2014-09-22 |
140703000077 | 2014-07-03 | CERTIFICATE OF CHANGE | 2014-07-03 |
140609006382 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120627000112 | 2012-06-27 | ARTICLES OF ORGANIZATION | 2012-06-27 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State