Name: | UPRIGHT HOLDINGS FP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 2007 (18 years ago) |
Date of dissolution: | 05 May 2014 |
Entity Number: | 3529510 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1177 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
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 |
---|---|---|
ANDREW DOMINUS & ARTHUR MUSCIO | Chief Executive Officer | KBC FINANCIAL PRODUCTS, 1177 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-23 | 2011-08-29 | Address | KBC FINANCIAL PRODUCTS, 140 E 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-03-23 | 2011-08-29 | Address | 140 EAST 45TH ST 42ND FL, 2 GRAND CENTRAL TOWER, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2007-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47266 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47267 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140505000278 | 2014-05-05 | CERTIFICATE OF TERMINATION | 2014-05-05 |
110829002312 | 2011-08-29 | BIENNIAL STATEMENT | 2011-06-01 |
100323003005 | 2010-03-23 | BIENNIAL STATEMENT | 2010-06-01 |
070612000043 | 2007-06-12 | APPLICATION OF AUTHORITY | 2007-06-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State