Search icon

UPSTREAM SECURITY INC.

Company Details

Name: UPSTREAM SECURITY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 2022 (3 years ago)
Date of dissolution: 18 Oct 2024
Entity Number: 6421478
ZIP code: 48230
County: Albany
Place of Formation: Delaware
Foreign Legal Name: UPSTREAM SECURITY INC.
Principal Address: 15001 KERCHEVAL AVE, UNIT #2019, GROSSE POINTE PARK, MA, United States, 48230
Address: 15001 kercheval ave, unit #2019, GROSSE POINTE, MI, United States, 48230

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 15001 kercheval ave, unit #2019, GROSSE POINTE, MI, United States, 48230

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
YOAV LEVY Chief Executive Officer 15001 KERCHEVAL AVE, UNIT #2019, GROSSE POINTE PARK, MA, United States, 48230

History

Start date End date Type Value
2024-09-11 2024-12-26 Address 15001 KERCHEVAL AVE, UNIT #2019, GROSSE POINTE PARK, MA, 48230, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-12-26 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-03-11 2024-09-11 Address 15001 KERCHEVAL AVE, UNIT #2019, GROSSE POINTE PARK, MA, 48230, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-09-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-03-04 2024-03-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226002177 2024-10-18 SURRENDER OF AUTHORITY 2024-10-18
240911002527 2024-08-30 CERTIFICATE OF CHANGE BY AGENT 2024-08-30
240311003142 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220304000143 2022-03-03 APPLICATION OF AUTHORITY 2022-03-03

Date of last update: 28 Jan 2025

Sources: New York Secretary of State