Name: | ORDERUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2016 (9 years ago) |
Entity Number: | 4889243 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 600 W. CHICAGO AVE., CHICAGO, IL, United States, 60654 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ORDERUP, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL RANDOLFI | Chief Executive Officer | 600 W. CHICAGO AVE., CHICAGO, IL, United States, 60654 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-01 | 2020-02-05 | Address | 600 W. CHICAGO AVE., CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer) |
2018-02-01 | 2020-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-02 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200205060205 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
SR-74349 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201007283 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160202000184 | 2016-02-02 | APPLICATION OF AUTHORITY | 2016-02-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State