THE UPTON GROUP, LTD.

Name: | THE UPTON GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1987 (38 years ago) |
Entity Number: | 1166336 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 SHERIDAN STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS X PAYNE | Chief Executive Officer | 6 SHERIDAN STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 SHERIDAN STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-17 | 2009-04-09 | Address | 210 B WEST 22ND ST, HUNTINGTON, NY, 11743, 6350, USA (Type of address: Service of Process) |
2003-04-17 | 2009-04-09 | Address | 210 B WEST 22ND ST, HUNTINGTON, NY, 11743, 6350, USA (Type of address: Chief Executive Officer) |
2003-04-17 | 2009-04-09 | Address | 210 B WEST 22ND ST, HUNTINGTON, NY, 11743, 6350, USA (Type of address: Principal Executive Office) |
1997-04-25 | 2003-04-17 | Address | 2 CYNTHIA LANE, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
1997-04-25 | 2003-04-17 | Address | 2 CYNTHIA LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110519002455 | 2011-05-19 | BIENNIAL STATEMENT | 2011-04-01 |
090409003134 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070416002809 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
030417002191 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
010427002368 | 2001-04-27 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State