Name: | UPDATA ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2007 (18 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 3461202 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 300 E LOMBARD ST, FL 1700, BALTIMORE, MD, United States, 00000 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
IRA D COHEN | Chief Executive Officer | 379 THORNALL ST, 10TH FLR, EDISON, NJ, United States, 08837 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-14 | 2011-03-03 | Address | 379 THORNALL ST, 10TH FLR, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office) |
2010-07-14 | 2011-02-15 | Address | 379 THORNALL ST, 10TH FLR, EDISON, NJ, 08837, USA (Type of address: Service of Process) |
2007-01-11 | 2010-07-14 | Address | 125 HALF MILE ROAD, LINCROFT, NJ, 07738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45843 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45842 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121231000391 | 2012-12-31 | CERTIFICATE OF TERMINATION | 2012-12-31 |
121206000136 | 2012-12-06 | ERRONEOUS ENTRY | 2012-12-06 |
DP-2050622 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110303002121 | 2011-03-03 | BIENNIAL STATEMENT | 2011-01-01 |
110215000600 | 2011-02-15 | CERTIFICATE OF CHANGE | 2011-02-15 |
100714002685 | 2010-07-14 | BIENNIAL STATEMENT | 2009-01-01 |
070313000617 | 2007-03-13 | CERTIFICATE OF AMENDMENT | 2007-03-13 |
070111000819 | 2007-01-11 | APPLICATION OF AUTHORITY | 2007-01-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State