Search icon

UPSTORMED, INC.

Company Details

Name: UPSTORMED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2020 (5 years ago)
Entity Number: 5696715
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 #4167, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JONATHAN A. BURKETT Chief Executive Officer PO BOX 278133, MIRAMAR, FL, United States, 33027

History

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 Address PO BOX 278133, MIRAMAR, FL, 33027, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-03-26 Address 3350 SW 148th Ave., #110, Miramar, FL, 33027, USA (Type of address: Service of Process)
2023-07-13 2024-03-26 Address 3350 SW 148TH AVE., #110, MIRAMAR, FL, 33027, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-03-26 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240326000035 2024-03-26 BIENNIAL STATEMENT 2024-03-26
230713000405 2023-07-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2023-07-11
230710003223 2023-07-07 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-07-07
220114003171 2022-01-14 BIENNIAL STATEMENT 2022-01-14
200127010453 2020-01-27 CERTIFICATE OF INCORPORATION 2020-01-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State