Name: | UPTOWN M.S.O. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2213888 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 436 FT WASHINGTON AVE #1H, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 436 FT WASHINGTON AVE #1H, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
SVETLANA CHAYEVSKY | Chief Executive Officer | 436 FT WASHINGTON AVE, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-09 | 2012-02-24 | Address | 436 FT WASHINGTON AVE / #1H, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
2006-02-09 | 2008-01-24 | Address | 436 FT WASHINGTON AVE / #1H 1G, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2006-02-09 | 2012-02-24 | Address | 436 FT WASHINGTON AVE / #1H 1G, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2000-02-17 | 2006-02-09 | Address | 436 FORT WASHINGTON AVE, #1G, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2006-02-09 | Address | 436 FORT WASHINGTON AVE, #1G, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2000-02-17 | 2006-02-09 | Address | 436 FORT WASHINGTON AVE, #1G, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
1998-01-02 | 2000-02-17 | Address | 436 FORT WASHINGTON AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144213 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120224002407 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100113002575 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080124003157 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060209003217 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
040114002344 | 2004-01-14 | BIENNIAL STATEMENT | 2004-01-01 |
020110002647 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000217002858 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
980102000735 | 1998-01-02 | CERTIFICATE OF INCORPORATION | 1998-01-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State