Search icon

FK UPGRADE CORP.

Company Details

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

DOS Process Agent

Name Role Address
ELLIOT SHEYNERMAN DOS Process Agent 755 Commerce Drive, ste 320, Decatur, GA, United States, 30030

Chief Executive Officer

Name Role Address
BOB KING Chief Executive Officer 755 COMMERCE DRIVE, #320, DECATUR, GA, United States, 30030

History

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)

Filings

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