Search icon

UP FROM THE ASHES, INC.

Company Details

Name: UP FROM THE ASHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1984 (41 years ago)
Entity Number: 945070
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-88 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
UP FROM THE ASHES, INC. DOS Process Agent 37-88 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
GREGORY J. BRAYMAN Chief Executive Officer 37-88 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 37-88 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-09-16 Address 37-88 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2018-09-06 2020-09-03 Address 37-88 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-09-20 2018-09-06 Address 2 ATLANTIC AVE, PIER 7, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-09-20 2018-09-06 Address 2 ATLANTIC AVE, PIER 7, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240916002111 2024-09-16 BIENNIAL STATEMENT 2024-09-16
200903060838 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180906006595 2018-09-06 BIENNIAL STATEMENT 2018-09-01
151027000096 2015-10-27 CERTIFICATE OF CHANGE 2015-10-27
140924006423 2014-09-24 BIENNIAL STATEMENT 2014-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State