Name: | JUPITER UP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2018 (7 years ago) |
Entity Number: | 5341173 |
ZIP code: | 14221 |
County: | Queens |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XBDTXZDZWLD7 | 2021-12-11 | 15253 10TH AVE STE 212, WHITESTONE, NY, 11357, 1216, USA | 15253 10TH AVE STE 212, WHITESTONE, NY, 11357, 1216, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | https://jupiterup.com |
Congressional District | 03 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-12-11 |
Initial Registration Date | 2019-12-13 |
Entity Start Date | 2018-05-14 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 512110, 541430, 541490, 541860, 541890 |
Product and Service Codes | T001, T010 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PEDRO CEPEDA |
Address | 15253 10TH AVENUE STE 212, WHITESTONE, NY, 11357, 1216, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PEDRO CEPEDA |
Address | 15253 10TH AVENUE STE 212, WHITESTONE, NY, 11357, 1216, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220529000467 | 2022-05-29 | BIENNIAL STATEMENT | 2022-05-01 |
200528060262 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
180514010622 | 2018-05-14 | ARTICLES OF ORGANIZATION | 2018-05-14 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State