Search icon

STAND UP 236, LLC

Company Details

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

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

Business Information

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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