Name: | UPSOLVER DATA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 2022 (3 years ago) |
Date of dissolution: | 03 Jan 2025 |
Entity Number: | 6401563 |
ZIP code: | 95035 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | UPSOLVER DATA INC. |
Address: | 4129 CRANFORD CIRCLE, SAN JOSE, CA, United States, 95124 |
Address: | 691 s. milpitas blvd, ste 212, MILPITAS, CA, United States, 95035 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 691 s. milpitas blvd, ste 212, MILPITAS, CA, United States, 95035 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ORI RAFAEL | Chief Executive Officer | 4129 CRANFORD CIRCLE, SAN JOSE, CA, United States, 95124 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2025-01-07 | Address | 4129 CRANFORD CIRCLE, SAN JOSE, CA, 95124, USA (Type of address: Chief Executive Officer) |
2024-02-26 | 2025-01-07 | Address | 4129 CRANFORD CIRCLE, SAN JOSE, CA, 95124, USA (Type of address: Service of Process) |
2022-10-21 | 2024-02-26 | Address | 650 california st, SAN FRANCISCO, CA, 94108, USA (Type of address: Service of Process) |
2022-02-11 | 2022-10-21 | Address | 691 s milpitas blvd, ste 212, MILPITAS, CA, 95035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000561 | 2025-01-03 | SURRENDER OF AUTHORITY | 2025-01-03 |
240226002394 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
221021000245 | 2022-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-20 |
220211000291 | 2022-02-09 | APPLICATION OF AUTHORITY | 2022-02-09 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State