Annual Report
|
Filed
|
2024-05-01
|
Annual Report For UPSTAIRS CLOSET, INC.
|
Annual Report
|
Filed
|
2023-03-06
|
Annual Report For UPSTAIRS CLOSET, INC.
|
Annual Report
|
Filed
|
2022-05-27
|
Annual Report For UPSTAIRS CLOSET, INC.
|
Annual Report
|
Filed
|
2021-05-25
|
Annual Report For UPSTAIRS CLOSET, INC.
|
Annual Report
|
Filed
|
2020-05-31
|
Annual Report For UPSTAIRS CLOSET, INC.
|
Annual Report
|
Filed
|
2019-05-09
|
Annual Report For UPSTAIRS CLOSET, INC.
|
Annual Report
|
Filed
|
2018-05-15
|
Annual Report For UPSTAIRS CLOSET, INC.
|
Annual Report
|
Filed
|
2017-05-24
|
Annual Report For UPSTAIRS CLOSET, INC.
|
Reinstatement
|
Filed
|
2016-11-22
|
Reinstatement For UPSTAIRS CLOSET, INC.
|
Registered Agent Change of Address
|
Filed
|
2016-11-21
|
Agent Address Change For BEVERLY MITCHELL MASSEY
|
Admin Dissolution
|
Filed
|
2007-12-26
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-07-21
|
Annual Report
|
Annual Report
|
Filed
|
2005-08-25
|
Annual Report
|
Annual Report
|
Filed
|
2004-06-01
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-03
|
Annual Report
|
Annual Report
|
Filed
|
2002-07-02
|
Annual Report
|
Annual Report
|
Filed
|
2001-08-09
|
Annual Report
|
Name Reservation Form
|
Filed
|
2000-05-12
|
Name Reservation
|