Search icon

UPTERIOR, LLC

Company Details

Name: UPTERIOR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2016 (9 years ago)
Entity Number: 5005067
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-29 2024-09-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-07-28 2022-09-29 Address 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-02-25 2021-07-28 Address 55 W 25TH ST. #25A, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-05-10 2020-02-25 Address 55 W 25TH ST. #34L, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-09-08 2019-05-10 Address 55 W 25TH STREET APT 24G, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909001306 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220929013268 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220912000909 2022-09-12 BIENNIAL STATEMENT 2022-09-01
210728001526 2021-07-23 CERTIFICATE OF CHANGE BY ENTITY 2021-07-23
200916060003 2020-09-16 BIENNIAL STATEMENT 2020-09-01
200225000505 2020-02-25 CERTIFICATE OF CHANGE 2020-02-25
190510000691 2019-05-10 CERTIFICATE OF CHANGE 2019-05-10
180904006535 2018-09-04 BIENNIAL STATEMENT 2018-09-01
161129000101 2016-11-29 CERTIFICATE OF PUBLICATION 2016-11-29
160908000304 2016-09-08 APPLICATION OF AUTHORITY 2016-09-08

Date of last update: 07 Mar 2025

Sources: New York Secretary of State