Name: | ELEVEN UP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 2004 (21 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 3026718 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 440 W 34TH ST, 7A, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD S GEIST | Chief Executive Officer | 440 W 34TH ST, 7A, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 W 34TH ST, 7A, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-23 | 2008-03-13 | Address | 440 W 74TH ST, 7A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-03-23 | 2008-03-13 | Address | 12 W 57TH ST, STE 1005, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-03-23 | 2008-03-13 | Address | 12 W 57TH ST, STE 1005, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-03-16 | 2006-03-23 | Address | 440 WEST 34TH STREET, SUITE 7A, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1792489 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080313002266 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060323002602 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040316000005 | 2004-03-16 | CERTIFICATE OF INCORPORATION | 2004-03-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State