Name: | UTOPIA HOME CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1983 (42 years ago) |
Entity Number: | 823620 |
ZIP code: | 06513 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 444 FOXON ROAD, EAST HAVEN, CT, United States, 06513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MARTINEZ | Chief Executive Officer | 444 FOXON ROAD, EAST HAVEN, CT, United States, 06513 |
Name | Role | Address |
---|---|---|
UTOPIA HOME CARE INC | DOS Process Agent | 444 FOXON ROAD, EAST HAVEN, CT, United States, 06513 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-07 | 2021-02-01 | Address | 60 EAST MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
2016-12-08 | 2021-02-01 | Address | 60 E MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2007-12-03 | 2022-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-20 | 2016-12-08 | Address | 60 E MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2007-03-20 | 2019-11-07 | Address | 60 E MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060985 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
191107060221 | 2019-11-07 | BIENNIAL STATEMENT | 2019-02-01 |
181123006107 | 2018-11-23 | BIENNIAL STATEMENT | 2017-02-01 |
161208006416 | 2016-12-08 | BIENNIAL STATEMENT | 2015-02-01 |
130221002388 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State