Name: | CELLULAR OF UPSTATE NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1990 (34 years ago) |
Date of dissolution: | 03 Jan 1997 |
Entity Number: | 1477810 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | Oklahoma |
Principal Address: | 6585 SOUTH YALE, SUITE 900, TULSA, OK, United States, 74136 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAROLYN JUDITH WARREN | Chief Executive Officer | 6585 SOUTH YALE, SUITE 900, TULSA, OK, United States, 74136 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-08 | 1993-10-06 | Address | 6585 SOUTH YALE, # 900, TULSA, OK, 74136, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 1993-10-06 | Address | 6585 SOUTH YALE, # 900, TULSA, OK, 74136, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970103000265 | 1997-01-03 | CERTIFICATE OF TERMINATION | 1997-01-03 |
960912002276 | 1996-09-12 | BIENNIAL STATEMENT | 1996-09-01 |
931006002025 | 1993-10-06 | BIENNIAL STATEMENT | 1993-09-01 |
930908002087 | 1993-09-08 | BIENNIAL STATEMENT | 1992-09-01 |
900927000165 | 1990-09-27 | APPLICATION OF AUTHORITY | 1990-09-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State