UPSTATE COMMUNICATION RESOURCE, INC.

Name: | UPSTATE COMMUNICATION RESOURCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1994 (31 years ago) |
Date of dissolution: | 28 Oct 2010 |
Entity Number: | 1828569 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 11 COURTENAY CIRCLE, PITTSFORD, NY, United States, 14534 |
Address: | 130 EAST MAIN ST, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY MILLET | Chief Executive Officer | 1 GROVE ST, STE 115, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
LACY KATZEN RYEN & MITTLEMAN LLP | DOS Process Agent | 130 EAST MAIN ST, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-01 | 2001-01-22 | Address | 1 GROVE STREET, SUITE 115, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1994-06-13 | 2000-12-01 | Address | 80 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101028000285 | 2010-10-28 | CERTIFICATE OF DISSOLUTION | 2010-10-28 |
100702002201 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080618002331 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060524003098 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040720002702 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State