Name: | UPWARD MOBILITY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jul 2015 (10 years ago) |
Date of dissolution: | 03 Feb 2022 |
Entity Number: | 4797243 |
ZIP code: | 11228 |
County: | Queens |
Place of Formation: | New York |
Address: | 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UPWARD MOBILITY GROUP, LLC, FLORIDA | M18000005852 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-03 | 2023-01-25 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-02-03 | 2023-01-25 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-07-30 | 2022-02-03 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-07-30 | 2022-02-03 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230125000041 | 2022-05-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-05-04 |
220203003733 | 2021-07-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-14 |
190715060645 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170707006336 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
151230001004 | 2015-12-30 | CERTIFICATE OF PUBLICATION | 2015-12-30 |
150730000340 | 2015-07-30 | ARTICLES OF ORGANIZATION | 2015-07-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State