Search icon

60 STATE CORP.

Company Details

Name: 60 STATE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1989 (36 years ago)
Date of dissolution: 14 May 2013
Entity Number: 1374431
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 40 BEAVER STREET, ALBANY, NY, United States, 12207
Principal Address: OMNI DEVELOPMENT COMPANY INC, 40 BEAVER ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD D ZIPES Chief Executive Officer 40 BEAVER ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 BEAVER STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1999-09-02 2013-05-14 Address OMNI DEVELOPMENT COMPANY INC, 40 BEAVER ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-04-05 1999-09-02 Address 54 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1993-04-05 1999-09-02 Address 54 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1993-04-05 1999-09-02 Address 54 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1989-08-07 1993-04-05 Address ONE KEYCORP PLAZA, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514000096 2013-05-14 SURRENDER OF AUTHORITY 2013-05-14
090731002375 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070814002254 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051021002472 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030813002754 2003-08-13 BIENNIAL STATEMENT 2003-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State