Name: | UPSTAIRS, DOWNSTAIRS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1989 (36 years ago) |
Entity Number: | 1325555 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 236 E 58TH ST, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-754-4649
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UPSTAIRS, DOWNSTAIRS OF NEW YORK, INC. | DOS Process Agent | 236 E 58TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BASHIR MAJID | Chief Executive Officer | 236 E 58TH STREET, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1048660-DCA | Inactive | Business | 2000-11-22 | 2004-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 236 E 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-07 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-17 | 2022-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-02 | 2023-03-01 | Address | 236 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-03-28 | 2021-02-02 | Address | 236 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-03-31 | 2023-03-01 | Address | 227 EAST 56TH STREET, SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 2011-03-28 | Address | 227 EAST 56TH STREET, SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-03-01 | 1994-03-31 | Address | 39 GRAMERCY PARK, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2011-03-28 | Address | 227 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301005403 | 2023-03-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202061656 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190206060016 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201006544 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150210006084 | 2015-02-10 | BIENNIAL STATEMENT | 2015-02-01 |
130315006127 | 2013-03-15 | BIENNIAL STATEMENT | 2013-02-01 |
110328002176 | 2011-03-28 | BIENNIAL STATEMENT | 2011-02-01 |
090204003152 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070418002500 | 2007-04-18 | BIENNIAL STATEMENT | 2007-02-01 |
050316002585 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
426126 | RENEWAL | INVOICED | 2002-10-22 | 110 | CRD Renewal Fee |
426127 | RENEWAL | INVOICED | 2001-02-16 | 110 | Cigarette Retail Dealer Renewal Fee |
398102 | LICENSE | INVOICED | 2000-11-22 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State