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