Search icon

UTOPA AMERICA INC.

Company Details

Name: UTOPA AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2020 (5 years ago)
Entity Number: 5798539
ZIP code: 12206
County: Rensselaer
Place of Formation: Delaware
Address: 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206
Principal Address: 580 California St, 12th Floor, San Francisco, CA, United States, 94101

DOS Process Agent

Name Role Address
C/O UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
WILLIAM LI Chief Executive Officer 580 CALIFORNIA ST, 12TH FLOOR, SAN FRANCISCO, CA, United States, 94101

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2024-02-07 2025-02-19 Address 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2024-02-07 2025-02-19 Address 580 CALIFORNIA ST, 12TH FLOOR, SAN FRANCISCO, CA, 94101, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-02-19 Address 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2022-01-05 2024-02-07 Address 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2022-01-05 2024-02-07 Address 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent)
2020-07-28 2022-01-05 Address 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent)
2020-07-28 2022-01-05 Address 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219000373 2025-02-06 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-02-06
240207003364 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
220808001782 2022-08-08 BIENNIAL STATEMENT 2022-07-01
220105000179 2022-01-04 CERTIFICATE OF CHANGE BY AGENT 2022-01-04
200728000318 2020-07-28 APPLICATION OF AUTHORITY 2020-07-28

Date of last update: 22 Mar 2025

Sources: New York Secretary of State