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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN A. BURKETT | Chief Executive Officer | PO BOX 278133, 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 | 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) |
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