Search icon

UPTOWN GAMBIT, INC.

Print

Details

Entity Number 767372

Status Active

NameUPTOWN GAMBIT, INC.

CountyNew York

Date of registration 03 May 1982 (42 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2006 FIFTH AVENUE, NEW YORK, NY, United States, 10035

Address ZIP code 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

10401285862

REAL ESTATE SALESPERSON

2026-02-26

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: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts