Entity Name: | UPDATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Apr 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F20000001754 |
FEI/EIN Number | 383900189 |
Address: | 1040 AVE OF THE AMERICAS FL 11, NEW YORK, NY, 10018, US |
Mail Address: | 1040 AVE OF THE AMERICAS FL 11, NEW YORK, NY, 10018, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
TAYLOR KIM | Chief Executive Officer | 1700 NORTH MOORE STREET, ARLINGTON, VA, 22009 |
Name | Role | Address |
---|---|---|
DOWNEY CHERYL | Director | 1040 AVE OF THE AMERICAS FL 11, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1040 AVE OF THE AMERICAS FL 11, NEW YORK, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 1040 AVE OF THE AMERICAS FL 11, NEW YORK, NY 10018 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-29 |
Foreign Profit | 2020-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State