Search icon

M.P. UPHOLSTERY INC.

Company Details

Name: M.P. UPHOLSTERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1981 (44 years ago)
Entity Number: 690232
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 30 STEWART AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GRIMES Chief Executive Officer 30 STEWART AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 STEWART AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1997-06-13 2003-04-22 Address 30 STEWARD AVE, HUNTINGTON, NY, 11743, 2755, USA (Type of address: Service of Process)
1993-01-04 2007-05-02 Address 7 PAR LANE SOUTH, NORTH BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1993-01-04 1997-06-13 Address 534 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1981-04-03 1997-06-13 Address 534 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090406002361 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070502002412 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050428002670 2005-04-28 BIENNIAL STATEMENT 2005-04-01
030422002036 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010418003070 2001-04-18 BIENNIAL STATEMENT 2001-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State