Search icon

UTOPUS INSIGHTS, INC.

Company Details

Name: UTOPUS INSIGHTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2016 (8 years ago)
Entity Number: 4991387
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 117 EAST STEVENS AVE., SUITE 200, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTIAN VENDERBY Chief Executive Officer 117 EAST STEVENS AVE., SUITE 200, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 117 EAST STEVENS AVE., SUITE 200, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806001226 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220801004709 2022-08-01 BIENNIAL STATEMENT 2022-08-01
SR-76172 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76173 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170217000213 2017-02-17 CERTIFICATE OF AMENDMENT 2017-02-17
160810000556 2016-08-10 APPLICATION OF AUTHORITY 2016-08-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State