Search icon

UPSTAIRS, DOWNSTAIRS OF NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
UPSTAIRS, DOWNSTAIRS OF NEW YORK, INC. DOS Process Agent 236 E 58TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BASHIR MAJID Chief Executive Officer 236 E 58TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1048660-DCA Inactive Business 2000-11-22 2004-12-31

History

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)

Filings

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

Fine And Fees

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