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
Name | Role | Address |
---|---|---|
JEFFREY HOLLANDER | DOS Process Agent | 22 WEST 38TH ST, 12TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHARLES SUED | Chief Executive Officer | 140 58TH ST, BOX 82, BROOKLYN, NY, United States, 11220 |
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) |
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