Search icon

UPSTATE FORKLIFT, INC.

Company Details

Name: UPSTATE FORKLIFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1989 (35 years ago)
Date of dissolution: 23 May 1997
Entity Number: 1404549
ZIP code: 14545
County: Livingston
Place of Formation: New York
Address: 5624 SCOTTSBURG ROAD, SCOTTSBURG, NY, United States, 14545
Principal Address: 5624 SCOTTSBURG RD, SCOTTSBERG, NY, United States, 14545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD F. CROSSON, SR. Chief Executive Officer 5624 SCOTTSBURG RD, SCOTTSBURG, NY, United States, 14545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5624 SCOTTSBURG ROAD, SCOTTSBURG, NY, United States, 14545

History

Start date End date Type Value
1989-12-05 1993-12-10 Address 5624 SCOTTSBURG RD., SCOTTSBURG, NY, 14545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970523000481 1997-05-23 CERTIFICATE OF DISSOLUTION 1997-05-23
931210002401 1993-12-10 BIENNIAL STATEMENT 1993-12-01
930210003270 1993-02-10 BIENNIAL STATEMENT 1992-12-01
C082806-4 1989-12-05 CERTIFICATE OF INCORPORATION 1989-12-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State