UPSTATE NETWORKS, INC.

Name: | UPSTATE NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1995 (30 years ago) |
Entity Number: | 1966528 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1001 BROAD ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER M SMOLEN | Chief Executive Officer | 1001 BROAD ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1001 BROAD ST, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-06 | 2003-09-25 | Address | 312 WEST RD, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office) |
2000-01-06 | 2003-09-25 | Address | 1001 BROAD ST, 2ND FL, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2000-01-06 | 2003-09-25 | Address | 1001 BROAD ST, 2ND FL, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1997-11-26 | 2000-01-06 | Address | 1915 N JAMES ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1997-11-26 | 2000-01-06 | Address | PO BOX 762, ROME, NY, 13442, 0762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131030002027 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111114002893 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
091110002955 | 2009-11-10 | BIENNIAL STATEMENT | 2009-10-01 |
071031002671 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
051122003080 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State