Name: | UPPER LIMITS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1994 (31 years ago) |
Date of dissolution: | 11 Mar 1999 |
Entity Number: | 1817372 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 500 WEST 43 ST., #23G, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 WEST 43 ST., #23G, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GIM LO | Chief Executive Officer | 500 WEST 43 ST., #23G, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-03 | 1996-05-28 | Address | 500 W. 43 STREET, #23G, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990311000506 | 1999-03-11 | CERTIFICATE OF DISSOLUTION | 1999-03-11 |
960528002691 | 1996-05-28 | BIENNIAL STATEMENT | 1996-05-01 |
940503000408 | 1994-05-03 | CERTIFICATE OF INCORPORATION | 1994-05-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State