Name: | STR8UP VIDEO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2004 (21 years ago) |
Entity Number: | 3039985 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 228 WEST 25TH ST STE 2FW, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
PHILIP L CHOO | Chief Executive Officer | 228 WEST 25TH ST STE 2FW, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-14 | 2011-09-12 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-04-14 | 2011-12-27 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111227001031 | 2011-12-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-12-27 |
110912000628 | 2011-09-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-10-12 |
060605003044 | 2006-06-05 | BIENNIAL STATEMENT | 2006-04-01 |
040414000004 | 2004-04-14 | CERTIFICATE OF INCORPORATION | 2004-04-14 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State