Search icon

ORDERUP, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ORDERUP, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL RANDOLFI Chief Executive Officer 600 W. CHICAGO AVE., CHICAGO, IL, United States, 60654

History

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)

Filings

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