Search icon

1650 UTOPIA PARKWAY LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SO6NEXOEXMAW62 4263876 US-NY GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
PILLAR PROPERTY MANAGEMENT LLC Agent 3251 3RD AVENUE FL 2, BRONX, NY, 10456

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 234550, GREAT NECK, NY, United States, 11023

History

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)

Filings

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