Search icon

UPPEREAST KID INC.

Company Details

Name: UPPEREAST KID INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2016 (9 years ago)
Entity Number: 4990711
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway #8547, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XU, JUE DOS Process Agent 418 Broadway #8547, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JUE XU Chief Executive Officer 418 BROADWAY #8547, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 14 WALL STREET, 20TH FL,, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 418 BROADWAY #8547, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-02-13 Address 14 WALL STREET, 20TH FL,, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-02-13 Address 418 BROADWAY #8547, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-02-13 Address 418 Broadway #8547, Albany, NY, 12207, USA (Type of address: Service of Process)
2024-11-06 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-06 2024-11-06 Address 418 BROADWAY #8547, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 14 WALL STREET, 20TH FL,, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2022-05-16 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-15 2024-11-06 Address 14 WALL STREET, 20TH FL,, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213000310 2025-02-12 CERTIFICATE OF AMENDMENT 2025-02-12
241106004164 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221128001214 2022-11-28 BIENNIAL STATEMENT 2022-08-01
200915060461 2020-09-15 BIENNIAL STATEMENT 2020-08-01
180803006353 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160809010323 2016-08-09 CERTIFICATE OF INCORPORATION 2016-08-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State