UPSTATE AIR CARGO, INC.

Name: | UPSTATE AIR CARGO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1986 (39 years ago) |
Entity Number: | 1118654 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 3 SELINA DRIVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 SELINA DRIVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
PATRICK TOMA | Chief Executive Officer | 3 SELINA DRIVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 3 SELINA DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 3 LEMANS DR., NAPLES, FL, 34112, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2025-05-06 | Address | 3 SELINA DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 3 SELINA DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 3 LEMANS DR., NAPLES, FL, 34112, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004313 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
240415003099 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
001023002327 | 2000-10-23 | BIENNIAL STATEMENT | 2000-10-01 |
980928002280 | 1998-09-28 | BIENNIAL STATEMENT | 1998-10-01 |
931007002319 | 1993-10-07 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State