Name: | UPPED.COM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Aug 2008 (16 years ago) |
Entity Number: | 3709485 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-07 | 2024-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-15 | 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 |
---|---|---|---|
240815001330 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
240207000682 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
220830003265 | 2022-08-30 | BIENNIAL STATEMENT | 2022-08-01 |
200825060163 | 2020-08-25 | BIENNIAL STATEMENT | 2020-08-01 |
SR-50530 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50531 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180815006192 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160804006781 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140804007056 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120807006037 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State