Search icon

UTH VENDING LLC

Company Details

Name: UTH VENDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505303
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 20934 northern blvd, #1102, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
the llc DOS Process Agent 20934 northern blvd, #1102, BAYSIDE, NY, United States, 11361

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2025-03-14 2025-03-13 Address 107-39 100th st, # 1102, Ozone park, NY, 11417, USA (Type of address: Service of Process)
2025-03-14 2025-03-14 Address 20934 northern blvd, #1102, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2025-02-26 2025-03-14 Address 107-39 100th st, Ozone park, NY, 11417, USA (Type of address: Service of Process)
2021-11-18 2025-02-26 Address 107-39 100TH ST., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2021-11-18 2025-03-14 Name MEL B COLLECTION LLC
2021-11-18 2025-03-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-03-31 2021-11-18 Address 107-39 100TH ST., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2020-09-24 2021-11-18 Name UP THE HILL TRUCKING LLC
2019-03-04 2021-03-31 Address 107-39 100TH ST., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313001334 2025-03-13 BIENNIAL STATEMENT 2025-03-13
250314002707 2025-03-12 CERTIFICATE OF CHANGE BY ENTITY 2025-03-12
250314003117 2025-03-04 CERTIFICATE OF AMENDMENT 2025-03-04
250226004342 2025-02-26 BIENNIAL STATEMENT 2025-02-26
231128013674 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
211118000374 2021-11-18 CERTIFICATE OF AMENDMENT 2021-11-18
210331060087 2021-03-31 BIENNIAL STATEMENT 2021-03-01
200924000478 2020-09-24 CERTIFICATE OF AMENDMENT 2020-09-24
190304010104 2019-03-04 ARTICLES OF ORGANIZATION 2019-03-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State