Search icon

ELEVEN UP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GERALD S GEIST Chief Executive Officer 440 W 34TH ST, 7A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 W 34TH ST, 7A, NEW YORK, NY, United States, 10001

History

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)

Filings

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