Search icon

UPTOWN M.S.O. LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 436 FT WASHINGTON AVE #1H, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
SVETLANA CHAYEVSKY Chief Executive Officer 436 FT WASHINGTON AVE, NEW YORK, NY, United States, 10033

History

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)

Filings

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