Search icon

UPTOWN BEVERAGE CORP.

Headquarter

Company Details

Name: UPTOWN BEVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1969 (56 years ago)
Date of dissolution: 15 May 2013
Entity Number: 273702
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 1866 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROLD ROCKOWITZ DOS Process Agent 1866 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
HAROLD ROCKOWITZ Chief Executive Officer 1866 ALTAMONT AVENUE, SCHENECTADY, NY, United States, 12303

Links between entities

Type:
Headquarter of
Company Number:
1171228
State:
KENTUCKY

History

Start date End date Type Value
1995-06-07 2005-04-13 Address C/O HAROLD ROCKOWITZ, 1866 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, 3837, USA (Type of address: Principal Executive Office)
1995-06-07 2005-04-13 Address RD #1, BOX 414A, EAST BERNE, NY, 12059, USA (Type of address: Service of Process)
1969-03-11 1995-06-07 Address P O BOX 839, TROY, NY, 12181, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515000091 2013-05-15 CERTIFICATE OF DISSOLUTION 2013-05-15
110325002674 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090226002910 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070315002647 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050413002374 2005-04-13 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State