Name: | FK UPGRADE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1999 (26 years ago) |
Entity Number: | 2346561 |
ZIP code: | 30030 |
County: | New York |
Place of Formation: | New York |
Address: | 755 Commerce Drive, ste 320, Decatur, GA, United States, 30030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOT SHEYNERMAN | DOS Process Agent | 755 Commerce Drive, ste 320, Decatur, GA, United States, 30030 |
Name | Role | Address |
---|---|---|
BOB KING | Chief Executive Officer | 755 COMMERCE DRIVE, #320, DECATUR, GA, United States, 30030 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-31 | 2023-12-31 | Address | 2266 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2023-12-31 | 2023-12-31 | Address | 1923 MCDONALD AVE, #91, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2023-12-31 | 2023-12-31 | Address | 755 COMMERCE DRIVE, #320, DECATUR, GA, 30030, USA (Type of address: Chief Executive Officer) |
2015-02-24 | 2023-12-31 | Address | 2266 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2012-03-02 | 2023-12-31 | Address | 2266 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2012-03-02 | 2015-02-24 | Address | 2266 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2008-11-24 | 2012-03-02 | Address | 8622 BAY PKWY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2008-11-24 | 2012-03-02 | Address | 8622 BAY PKWY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2008-11-24 | 2012-03-02 | Address | 8622 BAY PKWY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2007-02-02 | 2008-11-24 | Address | 8622 BAY PARKWAY, STE 2C, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231231000163 | 2023-12-31 | BIENNIAL STATEMENT | 2023-12-31 |
211105001335 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
180227006237 | 2018-02-27 | BIENNIAL STATEMENT | 2017-02-01 |
150224006261 | 2015-02-24 | BIENNIAL STATEMENT | 2015-02-01 |
130208006427 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
120302002361 | 2012-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
100322002288 | 2010-03-22 | BIENNIAL STATEMENT | 2009-02-01 |
081124002108 | 2008-11-24 | BIENNIAL STATEMENT | 2007-02-01 |
070202000447 | 2007-02-02 | CERTIFICATE OF CHANGE | 2007-02-02 |
060714002488 | 2006-07-14 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State