Search icon

UPSTAIRS RECORDS INC.

Company Details

Name: UPSTAIRS RECORDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1989 (35 years ago)
Date of dissolution: 22 Apr 2004
Entity Number: 1402026
ZIP code: 10018
County: Bronx
Place of Formation: New York
Address: 22 WEST 38TH ST, 12TH FL, NEW YORK, NY, United States, 10018
Principal Address: 140-58 STREET, BOX 82, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY HOLLANDER DOS Process Agent 22 WEST 38TH ST, 12TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHARLES SUED Chief Executive Officer 140 58TH ST, BOX 82, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1995-06-13 2001-11-07 Address 2968 AVE X, BROOKLYN, NY, 11235, 1808, USA (Type of address: Chief Executive Officer)
1995-06-13 1997-12-12 Address 2968 AVE X, BROOKLYN, NY, 11235, 1808, USA (Type of address: Principal Executive Office)
1989-11-22 2001-11-07 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040422000511 2004-04-22 CERTIFICATE OF DISSOLUTION 2004-04-22
011107002566 2001-11-07 BIENNIAL STATEMENT 2001-11-01
971212002436 1997-12-12 BIENNIAL STATEMENT 1997-11-01
950613002603 1995-06-13 BIENNIAL STATEMENT 1993-11-01
C079113-3 1989-11-22 CERTIFICATE OF INCORPORATION 1989-11-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State