Name: | UPSTORMED RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2019 (6 years ago) |
Entity Number: | 5619542 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, Albany, NY, United States, 12207 |
Principal Address: | 418 Broadway, Ste 4167, Albany, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, Albany, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JONATHAN A. BURKETT | Chief Executive Officer | 3350 SW 148TH AVE 110, MIRAMAR, FL, United States, 33027 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 3350 SW 148TH AVE 110, MIRAMAR, FL, 33027, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-04-27 | 2024-03-26 | Address | 3350 SW 148TH AVE 110, MIRAMAR, FL, 33027, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2024-03-26 | Address | 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2023-04-27 | 2024-03-26 | Address | 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326003575 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
230427002635 | 2023-04-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2023-04-26 |
230426002646 | 2023-04-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-04-25 |
210902003103 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
200401000306 | 2020-04-01 | CERTIFICATE OF AMENDMENT | 2020-04-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State