Name: | UPSTATE OFFICE LIQUIDATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1992 (33 years ago) |
Entity Number: | 1685547 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 40 JARVIS ST, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE J KERBER JR | Chief Executive Officer | 40 JARVIS ST, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 JARVIS ST, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-28 | 1996-12-17 | Address | 15 CHARLES ST., BINGHAMTON, NY, 13905, 2224, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 1996-12-17 | Address | 15 CHARLES ST, BINGHAMTON, NY, 13905, 2224, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1996-12-17 | Address | 45 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001128002264 | 2000-11-28 | BIENNIAL STATEMENT | 2000-12-01 |
981204002420 | 1998-12-04 | BIENNIAL STATEMENT | 1998-12-01 |
961217002094 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
950428002306 | 1995-04-28 | BIENNIAL STATEMENT | 1993-12-01 |
921208000082 | 1992-12-08 | CERTIFICATE OF INCORPORATION | 1992-12-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State