UPDATE, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
UPDATE, INC. | DOS Process Agent | 1040 AVE OF THE AMERICAS, 11TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
APRIL PISH | Chief Executive Officer | 1040 AVE OF THE AMERICAS, 11TH FLR, NEW YORK, NY, United States, 10018 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State