Search icon

UPDATA ADVISORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
IRA D COHEN Chief Executive Officer 379 THORNALL ST, 10TH FLR, EDISON, NJ, United States, 08837

History

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)

Filings

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