Name: | MORNING UPTOWN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 2015 (10 years ago) |
Date of dissolution: | 15 Dec 2023 |
Entity Number: | 4748743 |
ZIP code: | 14607 |
County: | Queens |
Place of Formation: | New York |
Address: | 348 N Goodman St, Rochester, NY, United States, 14607 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TERRON SCHOONERMAN | DOS Process Agent | 348 N Goodman St, Rochester, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
TERRON SCHOONERMAN | Agent | 348 n goodman street, ROCHESTER, NY, 14607 |
Name | Role | Address |
---|---|---|
TERRON SCHOONERMAN | Chief Executive Officer | 348 N GOODMAN ST, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2024-01-23 | Address | 600 THIRD AVENUE 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-01-23 | 2024-01-23 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2024-01-23 | Address | 348 n goodman street, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent) |
2023-04-18 | 2023-04-18 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2023-12-15 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-04-18 | 2023-04-18 | Address | 600 THIRD AVENUE 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2024-01-23 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2024-01-23 | Address | 600 THIRD AVENUE 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2024-01-23 | Address | 348 N Goodman St, Rochester, NY, 14607, USA (Type of address: Service of Process) |
2021-11-05 | 2023-04-18 | Address | 348 n goodman street, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123000504 | 2023-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-15 |
230418000051 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
211105002203 | 2021-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-05 |
210413060168 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190412060394 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170424000781 | 2017-04-24 | CERTIFICATE OF CHANGE | 2017-04-24 |
170405006400 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150427010188 | 2015-04-27 | CERTIFICATE OF INCORPORATION | 2015-04-27 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State