Name: | UPSTATE PETROFUELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1989 (36 years ago) |
Date of dissolution: | 18 May 2016 |
Entity Number: | 1314446 |
ZIP code: | 12866 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 53 WATERVIEW DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 WATERVIEW DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
MICHAEL J DEMETRE | Chief Executive Officer | 53 WATERVIEW DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-25 | 2015-12-14 | Address | 4031 RTE 31, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
1994-01-13 | 2015-12-14 | Address | PO BOX 609, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
1993-02-22 | 2015-12-14 | Address | 3130 CORLEAR DR, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2005-02-25 | Address | 2670 BRICKYARD RD, WARNERS, NY, 13164, USA (Type of address: Principal Executive Office) |
1989-01-10 | 1994-01-13 | Address | PO BOX 609, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160518000482 | 2016-05-18 | CERTIFICATE OF DISSOLUTION | 2016-05-18 |
151214002026 | 2015-12-14 | BIENNIAL STATEMENT | 2015-01-01 |
050225002522 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030110002699 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
010117002719 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State