Name: | STAND UP 236, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2008 (17 years ago) |
Entity Number: | 3651402 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WR9JQMTQ4XC7 | 2023-04-20 | 236 W 78TH ST, NEW YORK, NY, 10024, 6638, USA | 236 W 78TH ST, NEW YORK, NY, 10024, 6638, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | STAND UP NY |
URL | standupny.com |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-03-23 |
Initial Registration Date | 2021-02-09 |
Entity Start Date | 2009-06-18 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DANI ZOLDAN |
Role | OWNER |
Address | 236 WEST 78TH STREET, NEW YORK, NY, 10024, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DANI ZOLDAN |
Role | OWNER |
Address | 236 WEST 78TH STREET, NEW YORK, NY, 10024, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-18 | 2023-02-11 | Address | 236 WEST 78TH ST STE 201, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2009-06-18 | 2012-04-18 | Address | 236 WEST 78TH STREET, SUITE 201, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2008-03-31 | 2009-06-18 | Address | 250 W. 57TH STREET, SUITE 1216, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230211000744 | 2023-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-10 |
221221001898 | 2022-12-21 | BIENNIAL STATEMENT | 2022-03-01 |
140723006092 | 2014-07-23 | BIENNIAL STATEMENT | 2014-03-01 |
120418003379 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100402003836 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
090618000255 | 2009-06-18 | CERTIFICATE OF AMENDMENT | 2009-06-18 |
080529000928 | 2008-05-29 | CERTIFICATE OF PUBLICATION | 2008-05-29 |
080331000046 | 2008-03-31 | ARTICLES OF ORGANIZATION | 2008-03-31 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State