Search icon

UPDATE, INC.

Company Details

Name: UPDATE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2005 (20 years ago)
Date of dissolution: 15 Apr 2020
Entity Number: 3222117
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1040 AVE OF THE AMERICAS, 11TH FLR, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
UPDATE, INC. DOS Process Agent 1040 AVE OF THE AMERICAS, 11TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
APRIL PISH Chief Executive Officer 1040 AVE OF THE AMERICAS, 11TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2015-06-16 2019-06-04 Address 1040 AVE OF THE AMERICAS, 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-06-11 2015-06-16 Address 1040 AVE OF THE AMERICAS, 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-06-11 2019-06-04 Address 1040 AVE OF THE AMERICAS, 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-06-11 2019-06-04 Address 1040 AVE OF THE AMERICAS, 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-07-21 2013-06-11 Address 1140 AVE OF THE AMERICAS, 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-07-21 2013-06-11 Address 1140 AVE OF THE AMERICAS, 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-07-21 2013-06-11 Address 1140 AVE OF THE AMERICAS, 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-06-16 2011-07-21 Address 1140 AVE OF THE AMERICAS, 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-06-16 2011-07-21 Address 1140 AVE OF THE AMERICAS, 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-06-16 2011-07-21 Address 1140 AVE OF THE AMERICAS, 6TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200415000207 2020-04-15 CERTIFICATE OF TERMINATION 2020-04-15
190604060771 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170620006295 2017-06-20 BIENNIAL STATEMENT 2017-06-01
150616006029 2015-06-16 BIENNIAL STATEMENT 2015-06-01
130611006467 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110721002494 2011-07-21 BIENNIAL STATEMENT 2011-06-01
090616002194 2009-06-16 BIENNIAL STATEMENT 2009-06-01
050623001011 2005-06-23 CERTIFICATE OF AMENDMENT 2005-06-23
050623001001 2005-06-23 CERTIFICATE OF MERGER 2005-06-23
050622000894 2005-06-22 APPLICATION OF AUTHORITY 2005-06-22

Date of last update: 18 Jan 2025

Sources: New York Secretary of State