Name: | UPTOWN GAMBIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1982 (43 years ago) |
Entity Number: | 767372 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 2006 FIFTH AVENUE, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T. JOHNSON | Chief Executive Officer | 2006 FIFTH AVENUE, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
MICHAEL T. JOHNSON | DOS Process Agent | 2006 FIFTH AVENUE, NEW YORK, NY, United States, 10035 |
Number | Type | End date |
---|---|---|
31JO0457766 | CORPORATE BROKER | 2026-07-16 |
109909678 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401285862 | REAL ESTATE SALESPERSON | 2026-02-26 |
10401320101 | REAL ESTATE SALESPERSON | 2027-02-19 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-04 | 2024-05-29 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-03 | 2023-07-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-06-21 | 2023-06-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-06-01 | 2022-06-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-02-15 | 2022-06-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-02-15 | 2022-02-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-10-19 | 2022-02-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1992-11-25 | 1999-12-17 | Address | 2006 FIFTH AVENUE, NEW YORK, NY, 10035, 1802, USA (Type of address: Service of Process) |
1992-11-25 | 2015-02-19 | Address | 2006 FIFTH AVENUE, NEW YORK, NY, 10035, 1802, USA (Type of address: Chief Executive Officer) |
1991-11-04 | 1992-11-25 | Address | 2006 FIFTH AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220406003173 | 2022-04-06 | BIENNIAL STATEMENT | 2020-05-01 |
150219006003 | 2015-02-19 | BIENNIAL STATEMENT | 2014-05-01 |
120626002441 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
100518002892 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080512002813 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060508002324 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040608002621 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
020423002500 | 2002-04-23 | BIENNIAL STATEMENT | 2002-05-01 |
000504002275 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
991217000365 | 1999-12-17 | ANNULMENT OF DISSOLUTION | 1999-12-17 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State