Search icon

UPTOWN GAMBIT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL T. JOHNSON Chief Executive Officer 2006 FIFTH AVENUE, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
MICHAEL T. JOHNSON DOS Process Agent 2006 FIFTH AVENUE, NEW YORK, NY, United States, 10035

Licenses

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

History

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)

Filings

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