Search icon

UTICA SHOPPING CENTER, INC.

Company Details

Name: UTICA SHOPPING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1981 (44 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 686767
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1 BELMONT AVENUE, BROOKLYN, NY, United States, 11212
Principal Address: % JEANS EXPRESS, 1 BELMONT AVENUE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND ASHKENAZI Chief Executive Officer ONE BELMONT AVENUE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
C/O JEAN'S EXPRESS DOS Process Agent 1 BELMONT AVENUE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
1981-03-20 1991-06-11 Address 241 UTICA AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1403709 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940506002051 1994-05-06 BIENNIAL STATEMENT 1994-03-01
930421002771 1993-04-21 BIENNIAL STATEMENT 1993-03-01
910611000374 1991-06-11 CERTIFICATE OF CHANGE 1991-06-11
A748903-3 1981-03-20 CERTIFICATE OF INCORPORATION 1981-03-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State