Name: | UUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1973 (52 years ago) |
Entity Number: | 269318 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | PO BOX 30216, 500 WESTERN AVE, STATEN ISLAND, NY, United States, 10303 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH M NAPP | Chief Executive Officer | 5 KNOLLWOOD DRIVE, WEST ORANGE, NJ, United States, 07052 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-05-06 | 1997-09-22 | Address | 781 NORGATE, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 1997-09-22 | Address | P.O. BOX 216, 385 WESTERN AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office) |
1986-02-24 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3709 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3708 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
991020002000 | 1999-10-20 | BIENNIAL STATEMENT | 1999-08-01 |
990916000989 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
C275387-2 | 1999-06-21 | ASSUMED NAME CORP INITIAL FILING | 1999-06-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State